HERNESIDE PROPERTIES LIMITED

Company Documents

DateDescription
16/09/1616 September 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/06/1616 June 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/08/1517 August 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2015

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 92 SHURDINGTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0JH

View Document

20/06/1420 June 2014 DECLARATION OF SOLVENCY

View Document

20/06/1420 June 2014 SPECIAL RESOLUTION TO WIND UP

View Document

20/06/1420 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/12/1315 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS DONNAN / 01/01/2013

View Document

15/12/1315 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARGARET DONNAN / 01/11/2012

View Document

15/12/1315 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HUGH COLM DONNAN / 01/01/2013

View Document

15/12/1315 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

11/11/1211 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

08/08/128 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

20/11/1120 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

21/07/1121 July 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

20/08/1020 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS DONNAN / 12/12/2009

View Document

12/12/0912 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HUGH COLM DONNAN / 12/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARGARET DONNAN / 12/12/2009

View Document

21/08/0921 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 14 ARTHUR BLISS GARDENS THE PARK CHELTENHAM GLOUCESTERSHIRE GL50 2LN

View Document

18/11/0818 November 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH DONNAN / 25/02/2008

View Document

22/07/0822 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/11/0627 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: THE POST LODGE KENNEL LANE WINDLESHAM SURREY GU20 6AA

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/11/0312 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/10/0222 October 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/11/016 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/11/006 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/11/9923 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/11/984 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/11/9712 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/11/966 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

17/09/9617 September 1996 REGISTERED OFFICE CHANGED ON 17/09/96 FROM: KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY

View Document

10/09/9610 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9610 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9610 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9610 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9517 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

29/11/9429 November 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94

View Document

24/11/9324 November 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

17/11/9217 November 1992 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

20/11/9120 November 1991 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

21/11/9021 November 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

22/02/9022 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

08/03/888 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

07/02/887 February 1988 RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company