OLD VICARAGE ADVISORY LEGAL (KEMPSTON) LIMITED
Company number 07632908
- Company Overview for OLD VICARAGE ADVISORY LEGAL (KEMPSTON) LIMITED (07632908)
- Filing history for OLD VICARAGE ADVISORY LEGAL (KEMPSTON) LIMITED (07632908)
- People for OLD VICARAGE ADVISORY LEGAL (KEMPSTON) LIMITED (07632908)
- More for OLD VICARAGE ADVISORY LEGAL (KEMPSTON) LIMITED (07632908)
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 May 2014 | AD01 | Registered office address changed from the Old Vicarage 132 Bedford Road Kempston Bedford Beds MK42 8BQ England on 2 May 2014 | |
04 Apr 2014 | CERTNM |
Company name changed old vicarage legal (kempston) LIMITED\certificate issued on 04/04/14
|
|
27 Feb 2014 | CERTNM |
Company name changed hilliers conveyancing LIMITED\certificate issued on 27/02/14
|
|
27 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
20 May 2013 | AR01 |
Annual return made up to 13 May 2013 with full list of shareholders
|
|
17 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
10 Oct 2012 | AD01 | Registered office address changed from 29 Church End Biddenham Bedford MK40 4AR United Kingdom on 10 October 2012 | |
10 Oct 2012 | AP01 | Appointment of Paul Ashley Hillier as a director | |
10 Oct 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
15 Aug 2012 | TM01 | Termination of appointment of Daniel Dwyer as a director | |
13 May 2011 | NEWINC | Incorporation |