ASHGATE HAILAH DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

20/12/1220 December 2012 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

12/12/1212 December 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

26/11/1226 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

16/11/1216 November 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM WATERSIDE HOUSE NENE PARK STATION ROAD IRTHLINGBOROUGH NORTHANTS NN9 5QF

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/03/1213 March 2012 DISS40 (DISS40(SOAD))

View Document

12/03/1212 March 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

17/01/1117 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN LYNCH / 22/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DOW ELLAWAY / 22/12/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/08 FROM: GISTERED OFFICE CHANGED ON 26/08/2008 FROM WATERSIDE HOUSE STATION ROAD IRTHLINGBOROUGH WELLINGBOROUGH NORTHAMPTONSHIRE NN9 5QF

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/08 FROM: GISTERED OFFICE CHANGED ON 26/08/2008 FROM HARNESS BARN STANTONBURY PARK OFFICES WOLVERTON ROAD, MILTON KEYNES BUCKS MK14 5AT

View Document

18/08/0818 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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