- Company Overview for HARECASTLE MEWS LIMITED (07139239)
- Filing history for HARECASTLE MEWS LIMITED (07139239)
- People for HARECASTLE MEWS LIMITED (07139239)
- More for HARECASTLE MEWS LIMITED (07139239)
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) |
---|---|---|---|
15 Apr 2014 | AP01 | Appointment of Rosemary Scahill as a director | |
15 Apr 2014 | AP01 | Appointment of Carole Elizabeth Fairbrother as a director | |
14 Nov 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
05 Nov 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
26 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2013 | AA | Accounts for a dormant company made up to 31 January 2012 | |
19 Oct 2012 | AP01 | Appointment of Mr Philip David Manson as a director | |
08 Aug 2012 | TM01 | Termination of appointment of Tracey Dawson as a director | |
07 Aug 2012 | AD01 | Registered office address changed from 98 Lancaster Road Newcastle Staffordshire ST5 1DS United Kingdom on 7 August 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
13 Mar 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
25 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
05 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2010 | NEWINC | Incorporation |