Advanced company searchLink opens in new window

D & J HITCHINGS PROPERTY LIMITED

Company number 07926599

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)
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
  • GBP 500
10 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES15 ‐ Change company name resolution on 2012-06-26
27 Jun 2012 CONNOT Change of name notice
27 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)