- Company Overview for D & J HITCHINGS PROPERTY LIMITED (07926599)
- Filing history for D & J HITCHINGS PROPERTY LIMITED (07926599)
- People for D & J HITCHINGS PROPERTY LIMITED (07926599)
- More for D & J HITCHINGS PROPERTY LIMITED (07926599)
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) |
---|---|---|---|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
24 Jul 2012 | AD01 | Registered office address changed from G1 Bellringer Road Trentham Business Quarter Stoke on Trent Staffordshire ST4 8GB on 24 July 2012 | |
10 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 2 July 2012
|
|
10 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2012 | AP01 | Appointment of Andrew Paul Hitchings as a director | |
09 Jul 2012 | AP01 | Appointment of Dennis Charles Daniel Hitchings as a director | |
09 Jul 2012 | TM01 | Termination of appointment of Jennifer Kelly as a director | |
09 Jul 2012 | TM01 | Termination of appointment of Ots Newco Directors Limited as a director | |
09 Jul 2012 | TM02 | Termination of appointment of Ots Newco Secretaries Limited as a secretary | |
27 Jun 2012 | CERTNM |
Company name changed ots newco 004 LIMITED\certificate issued on 27/06/12
|
|
27 Jun 2012 | CONNOT | Change of name notice | |
27 Jan 2012 | NEWINC |
Incorporation
|