Advanced company searchLink opens in new window

HAGLEY ROAD PROPERTIES LIMITED

Company number 07724285

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Aug 2015 MR04 Satisfaction of charge 077242850001 in full
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 May 2015 TM01 Termination of appointment of Christian David Gallagher as a director on 28 May 2015
29 Apr 2015 CH01 Director's details changed for Mr Richard Shaylor on 29 April 2015
28 Apr 2015 AP01 Appointment of Mr Richard Shaylor as a director on 28 April 2015
27 Mar 2015 AP01 Appointment of Mr Richard David Thorndike as a director on 26 March 2015
19 Nov 2014 MR01 Registration of charge 077242850001, created on 10 November 2014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
22 Oct 2014 AP01 Appointment of Mr Roger Darren Mcneal Cardin as a director on 22 October 2014
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 13 October 2014
  • GBP 300
01 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 August 2014
05 Sep 2014 TM01 Termination of appointment of Roger Darren Mcneal Cardin as a director on 1 September 2014
02 Sep 2014 SH01 Statement of capital following an allotment of shares on 28 July 2014
  • GBP 200
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 28 July 2014
  • GBP 100
06 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 01/10/2014.
30 Jul 2014 AD01 Registered office address changed from , C/O a K Bhagi Chartered Accountants, 91 Soho Hill, Hockley, Birmingham, West Midlands, B19 1AY, United Kingdom to 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP on 30 July 2014
28 Jul 2014 AP01 Appointment of Mr Christian David Gallagher as a director on 28 July 2014
18 Jul 2014 CERTNM Company name changed equita solutions LIMITED\certificate issued on 18/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-18
23 May 2014 AA Accounts made up to 31 August 2013
20 Mar 2014 CERTNM Company name changed midland document solutions LIMITED\certificate issued on 20/03/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-19
20 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
02 Oct 2012 AA Accounts made up to 31 August 2012
02 Oct 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
30 Mar 2012 CERTNM Company name changed midland documents solutions LIMITED\certificate issued on 30/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-30
27 Mar 2012 CERTNM Company name changed midland mailing systems LIMITED\certificate issued on 27/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-27
01 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted