- Company Overview for HERCULES PROPERTY CO (UK) LIMITED (07269171)
- Filing history for HERCULES PROPERTY CO (UK) LIMITED (07269171)
- People for HERCULES PROPERTY CO (UK) LIMITED (07269171)
- More for HERCULES PROPERTY CO (UK) LIMITED (07269171)
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) |
---|---|---|---|
02 Jul 2014 | AR01 | Annual return made up to 28 November 2013 with full list of shareholders | |
21 May 2014 | AA | ||
20 Sep 2013 | AA | ||
01 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
23 Oct 2012 | AD01 | Registered office address changed from Unit 11 Nimbus Hercules Way Farnborough Hampshire GU14 6UU on 23 October 2012 | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jun 2012 | AP01 | Appointment of Mr Andrew Gordon Wilkinson as a director on 30 April 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
15 Jun 2012 | CH01 | Director's details changed for Mr Bengt Anders Johansson on 1 August 2011 | |
06 Mar 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
22 Nov 2010 | TM01 | Termination of appointment of Lars Ljunsten as a director | |
22 Nov 2010 | AD01 | Registered office address changed from 1 Bridge Court Wrecclesham Farnham GU10 4QE England on 22 November 2010 | |
01 Jun 2010 | NEWINC | Incorporation |