- Company Overview for HISTORIC PROPERTIES LIMITED (10258725)
- Filing history for HISTORIC PROPERTIES LIMITED (10258725)
- People for HISTORIC PROPERTIES LIMITED (10258725)
- More for HISTORIC PROPERTIES LIMITED (10258725)
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) |
---|---|---|---|
04 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
03 Oct 2017 | PSC01 | Notification of Chantel Samantha Shaw as a person with significant control on 30 June 2016 | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 29 September 2016
|
|
26 Sep 2016 | AP01 | Appointment of Mr Michael Nicou Georgiades as a director on 23 September 2016 | |
23 Sep 2016 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Lynton House, 7-12 Tavistock Square London WC1H 9BQ on 23 September 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 22 September 2016 | |
30 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-30
|