HGE PROPERTIES (YORKSHIRE) LIMITED
Company number 10830527
- Company Overview for HGE PROPERTIES (YORKSHIRE) LIMITED (10830527)
- Filing history for HGE PROPERTIES (YORKSHIRE) LIMITED (10830527)
- People for HGE PROPERTIES (YORKSHIRE) LIMITED (10830527)
- More for HGE PROPERTIES (YORKSHIRE) LIMITED (10830527)
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) |
---|---|---|---|
14 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2025 | CONNOT |
Change of name notice
|
|
14 Jan 2025 | AP01 | Appointment of Miss Beatrice Elizabeth Alice Swann as a director on 5 August 2024 | |
14 Jan 2025 | TM02 | Termination of appointment of Carol Swann as a secretary on 20 January 2021 | |
14 Jan 2025 | TM01 | Termination of appointment of Carol Swann as a director on 20 January 2021 | |
14 Jan 2025 | TM01 | Termination of appointment of Anthony Swann as a director on 1 May 2022 | |
14 Jan 2025 | AD01 | Registered office address changed from 12 - 14 Percy Street Rotherham S65 1ED United Kingdom to Unit 5, Gate Farm High Street Sutton Benger Chippenham SN15 4RE on 14 January 2025 | |
14 Jan 2025 | AC92 | Restoration by order of the court | |
14 Jan 2025 | CERTNM |
Company name changed hge properties\certificate issued on 14/01/25
|
|
09 Oct 2023 | BONA | Bona Vacantia disclaimer | |
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-22
|