DOVER HERITAGE AND REGENERATION LIMITED
Company number 08116719
- Company Overview for DOVER HERITAGE AND REGENERATION LIMITED (08116719)
- Filing history for DOVER HERITAGE AND REGENERATION LIMITED (08116719)
- People for DOVER HERITAGE AND REGENERATION LIMITED (08116719)
- More for DOVER HERITAGE AND REGENERATION LIMITED (08116719)
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) |
---|---|---|---|
19 Dec 2017 | AP02 | Appointment of Qa Nominees Limited as a director on 18 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Momentous Properties Ltd as a director on 18 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
19 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 18 December 2017
|
|
27 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 30 March 2016 | |
24 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-09-21
|
|
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 30 March 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
08 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Feb 2015 | TM01 | Termination of appointment of Creative Technologies and Systems Limited as a director on 11 February 2015 | |
17 Feb 2015 | AP02 | Appointment of Momentous Properties Ltd as a director on 11 February 2015 | |
23 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
25 Mar 2014 | CERTNM |
Company name changed star park management (hinckley) LIMITED\certificate issued on 25/03/14
|
|
24 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
27 Aug 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
22 Aug 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 | |
19 Feb 2013 | AP01 | Appointment of Mr Willem Marthinus De Beer as a director | |
19 Feb 2013 | TM01 | Termination of appointment of Andrew Hon Andrew Stuart as a director | |
15 Aug 2012 | AP01 | Appointment of Hon. Andrew Moray Hon Andrew Stuart as a director | |
15 Aug 2012 | AP02 | Appointment of Creative Technologies and Systems Limited as a director | |
15 Aug 2012 | TM01 | Termination of appointment of Graham Cowan as a director |