HIGHMORE HOMES PROJECTS LIMITED

Company Documents

DateDescription
02/02/132 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/11/122 November 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

12/06/1212 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/05/2012

View Document

08/12/118 December 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/11/2011

View Document

17/11/1117 November 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

14/06/1114 June 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/05/2011

View Document

29/12/1029 December 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

14/12/1014 December 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/11/2010

View Document

18/11/1018 November 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

28/06/1028 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/05/2010

View Document

14/12/0914 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/11/2009

View Document

01/12/091 December 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

13/08/0913 August 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

09/06/099 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/05/2009

View Document

13/02/0913 February 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

07/01/097 January 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM
ST CATHERINE'S HOUSE OXFORD SQUARE
OXFORD STREET
NEWBURY
BERKSHIRE
RG14 1JQ
UNITED KINGDOM

View Document

18/11/0818 November 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED MR MICHAEL FRANCIS MEGAN

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM
7 CHARLECOTE MEWS, STAPLE
GARDENS, WINCHESTER
HAMPSHIRE
SO23 8SR

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES WILKINSON

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GIBSON

View Document

08/07/088 July 2008 DIRECTOR APPOINTED MR CHARLES GEORGE WILKINSON

View Document

25/02/0825 February 2008 ACC. REF. DATE EXTENDED FROM 31/07/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

13/02/0813 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

07/02/087 February 2008 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07

View Document

06/02/086 February 2008 COMPANY NAME CHANGED
KENMORE HOMES PROJECTS LIMITED
CERTIFICATE ISSUED ON 06/02/08

View Document

14/12/0714 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM:
C/O DICKSON MINTO
22-25 FINSBURY SQUARE
LONDON
EC2A 1DS

View Document

24/05/0624 May 2006 COMPANY NAME CHANGED
A.B. HAMILTON LIMITED
CERTIFICATE ISSUED ON 24/05/06

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 RESIGNATION OF AUDITOR

View Document

13/03/0613 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/0610 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/067 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/066 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/12/027 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0226 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/015 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/12/9910 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/12/9817 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/12/9715 December 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/12/9610 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/12/958 December 1995 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/06/956 June 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/02/9521 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/949 December 1994

View Document

09/12/949 December 1994 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94 FROM:
ROLLS HOUSE
7 ROLLS BUILDING
FETTER LANE
LONDON EC4A 1NH

View Document

08/09/948 September 1994 AUDITOR'S RESIGNATION

View Document

02/09/942 September 1994 DIRECTOR RESIGNED

View Document

02/09/942 September 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/9314 December 1993

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9322 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/12/928 December 1992 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/928 December 1992

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/04/9225 April 1992 NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992

View Document

25/04/9225 April 1992

View Document

25/04/9225 April 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991

View Document

06/12/916 December 1991 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/02/9121 February 1991

View Document

21/02/9121 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 28/11/90; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991

View Document

03/07/903 July 1990 COMPANY NAME CHANGED
KIER SCOTLAND LIMITED
CERTIFICATE ISSUED ON 01/07/90

View Document

05/03/905 March 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

04/01/904 January 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

11/05/8911 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 NC INC ALREADY ADJUSTED

View Document

10/05/8910 May 1989 ￯﾿ᄑ NC 1000000/1500000
30/0

View Document

26/04/8926 April 1989 REGISTERED OFFICE CHANGED ON 26/04/89 FROM:
TEMPSFORD HALL
SANDY
BEDFORDSHIRE
SG19 2BD

View Document

07/03/897 March 1989 NEW DIRECTOR APPOINTED

View Document

04/03/894 March 1989 DIRECTOR RESIGNED

View Document

12/01/8912 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

08/11/888 November 1988 DIRECTOR RESIGNED

View Document

08/11/888 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8823 August 1988 WD 11/07/88 AD 29/06/88---------
￯﾿ᄑ SI 499900@1=499900
￯﾿ᄑ IC 100/500000

View Document

17/08/8817 August 1988 ￯﾿ᄑ NC 1000/1000000

View Document

17/08/8817 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/88

View Document

27/07/8827 July 1988 NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/04/888 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

16/03/8816 March 1988 NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED

View Document

18/02/8818 February 1988 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/8818 February 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/01/8824 January 1988 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/8718 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/8715 July 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/06/8730 June 1987 COMPANY NAME CHANGED
FRENCH KIER SCOTLAND LIMITED
CERTIFICATE ISSUED ON 01/07/87

View Document

06/05/876 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8723 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/86

View Document

11/12/8611 December 1986 GAZETTABLE DOCUMENT

View Document

01/10/861 October 1986 RETURN MADE UP TO 18/09/86; FULL LIST OF MEMBERS

View Document

20/09/8620 September 1986 DIRECTOR RESIGNED

View Document

19/09/8619 September 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

20/08/8620 August 1986 DIRECTOR RESIGNED

View Document

16/07/8616 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/8621 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information