- Company Overview for HAGLEY ROAD PROPERTIES LIMITED (07724285)
- Filing history for HAGLEY ROAD PROPERTIES LIMITED (07724285)
- People for HAGLEY ROAD PROPERTIES LIMITED (07724285)
- Charges for HAGLEY ROAD PROPERTIES LIMITED (07724285)
- More for HAGLEY ROAD PROPERTIES LIMITED (07724285)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
23 Mar 2018 | MR04 | Satisfaction of charge 077242850003 in full | |
23 Mar 2018 | MR04 | Satisfaction of charge 077242850004 in full | |
21 Feb 2018 | MR04 | Satisfaction of charge 077242850002 in full | |
29 Jan 2018 | AA | Total exemption full accounts made up to 31 January 2017 | |
29 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
09 Aug 2017 | PSC02 | Notification of Shaylor Holdings Ltd as a person with significant control on 16 October 2016 | |
09 Aug 2017 | PSC07 | Cessation of Richard David Thorndike as a person with significant control on 16 October 2016 | |
09 Aug 2017 | PSC07 | Cessation of Roger Darren Mcneal Cardin as a person with significant control on 19 October 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Oct 2016 | MR01 | Registration of charge 077242850003, created on 24 October 2016 | |
25 Oct 2016 | MR01 | Registration of charge 077242850004, created on 24 October 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP to 52 Wharf Approach Aldridge Walsall WS9 8BX on 20 October 2016 | |
20 Oct 2016 | AP01 | Appointment of Mr Paul Hooper-Keeley as a director on 19 October 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Roger Darren Mcneal Cardin as a director on 19 October 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Richard David Thorndike as a director on 19 October 2016 | |
20 Oct 2016 | AP01 | Appointment of Mr Stephen Charles Shaylor as a director on 19 October 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
19 May 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 31 January 2016 | |
01 Oct 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
12 Aug 2015 | MR01 | Registration of charge 077242850002, created on 10 August 2015 |