- Company Overview for 42 PROPERTIES LIMITED (06724830)
- Filing history for 42 PROPERTIES LIMITED (06724830)
- People for 42 PROPERTIES LIMITED (06724830)
- More for 42 PROPERTIES LIMITED (06724830)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2016 | TM02 | Termination of appointment of Jamie Drake as a secretary on 8 July 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of Robin Stuart Holt as a director on 30 June 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of Christine Daphne Holt as a director on 30 June 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from 1 Stile Close Cottage Packsfield Lane Wootton Bridge Ryde Isle of Wight PO33 4QZ to 2 Old Bath Road Newbury Berkshire RG14 1QL on 10 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Ms Sarah Jane Burdett as a director on 10 March 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 14 November 2015
Statement of capital on 2015-12-29
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 Dec 2015 | CH01 | Director's details changed for Mrs Christine Daphine Pearce on 19 June 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
09 Dec 2014 | AP03 | Appointment of Jamie Drake as a secretary on 1 December 2014 | |
09 Dec 2014 | TM02 | Termination of appointment of Robin Stuart Holt as a secretary on 1 December 2014 | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 14 November 2012. List of shareholders has changed | |
14 Mar 2012 | CH01 | Director's details changed for Mr Robin Stuart Holt on 13 March 2012 | |
14 Mar 2012 | CH01 | Director's details changed for Christine Daphine Pearce on 13 March 2012 | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
08 Nov 2011 | AD01 | Registered office address changed from 2 Weston Cottage Weston Road Cowes Isle of Wight PO31 7JE on 8 November 2011 | |
09 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
17 Jan 2011 | CH01 | Director's details changed for Mr Robin Stuart Holt on 13 October 2010 |