H N L PROPERTIES LIMITED

Company Documents

DateDescription
25/11/1125 November 2011 STRUCK OFF AND DISSOLVED

View Document

05/08/115 August 2011 FIRST GAZETTE

View Document

06/08/106 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HAMPTON LOCK / 01/07/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/05/0829 May 2008 SECRETARY RESIGNED GEOFFREY LOCK

View Document

29/05/0829 May 2008 SECRETARY APPOINTED ISOBEL LOCK

View Document

29/05/0829 May 2008 DIRECTOR RESIGNED ALAN NELSON

View Document

12/12/0712 December 2007 DEC MORT/CHARGE *****

View Document

12/12/0712 December 2007 DEC MORT/CHARGE *****

View Document

12/12/0712 December 2007 DEC MORT/CHARGE *****

View Document

12/12/0712 December 2007 DEC MORT/CHARGE *****

View Document

12/12/0712 December 2007 DEC MORT/CHARGE *****

View Document

12/12/0712 December 2007 DEC MORT/CHARGE *****

View Document

12/12/0712 December 2007 DEC MORT/CHARGE *****

View Document

12/12/0712 December 2007 DEC MORT/CHARGE *****

View Document

12/12/0712 December 2007 DEC MORT/CHARGE *****

View Document

12/12/0712 December 2007 DEC MORT/CHARGE *****

View Document

12/12/0712 December 2007 DEC MORT/CHARGE *****

View Document

12/12/0712 December 2007 DEC MORT/CHARGE *****

View Document

12/12/0712 December 2007 DEC MORT/CHARGE *****

View Document

12/12/0712 December 2007 DEC MORT/CHARGE *****

View Document

12/12/0712 December 2007 DEC MORT/CHARGE *****

View Document

12/12/0712 December 2007 DEC MORT/CHARGE *****

View Document

12/12/0712 December 2007 DEC MORT/CHARGE *****

View Document

12/12/0712 December 2007 DEC MORT/CHARGE *****

View Document

12/12/0712 December 2007 DEC MORT/CHARGE *****

View Document

12/12/0712 December 2007 DEC MORT/CHARGE *****

View Document

12/12/0712 December 2007 DEC MORT/CHARGE *****

View Document

12/12/0712 December 2007 DEC MORT/CHARGE *****

View Document

12/12/0712 December 2007 DEC MORT/CHARGE *****

View Document

06/08/076 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/02/0722 February 2007 PARTIC OF MORT/CHARGE *****

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 PARTIC OF MORT/CHARGE *****

View Document

25/07/0625 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 PARTIC OF MORT/CHARGE *****

View Document

16/04/0516 April 2005 PARTIC OF MORT/CHARGE *****

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/02/0528 February 2005 PARTIC OF MORT/CHARGE *****

View Document

18/08/0418 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 PARTIC OF MORT/CHARGE *****

View Document

26/01/0426 January 2004 PARTIC OF MORT/CHARGE *****

View Document

26/01/0426 January 2004 PARTIC OF MORT/CHARGE *****

View Document

26/01/0426 January 2004 PARTIC OF MORT/CHARGE *****

View Document

26/01/0426 January 2004 PARTIC OF MORT/CHARGE *****

View Document

26/01/0426 January 2004 PARTIC OF MORT/CHARGE *****

View Document

26/01/0426 January 2004 PARTIC OF MORT/CHARGE *****

View Document

26/01/0426 January 2004 PARTIC OF MORT/CHARGE *****

View Document

26/01/0426 January 2004 PARTIC OF MORT/CHARGE *****

View Document

24/12/0324 December 2003 PARTIC OF MORT/CHARGE *****

View Document

05/12/035 December 2003 PARTIC OF MORT/CHARGE *****

View Document

05/12/035 December 2003 PARTIC OF MORT/CHARGE *****

View Document

05/12/035 December 2003 PARTIC OF MORT/CHARGE *****

View Document

05/12/035 December 2003 PARTIC OF MORT/CHARGE *****

View Document

05/12/035 December 2003 PARTIC OF MORT/CHARGE *****

View Document

05/12/035 December 2003 PARTIC OF MORT/CHARGE *****

View Document

05/12/035 December 2003 PARTIC OF MORT/CHARGE *****

View Document

17/10/0317 October 2003 PARTIC OF MORT/CHARGE *****

View Document

04/09/034 September 2003 PARTIC OF MORT/CHARGE *****

View Document

10/07/0310 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document


More Company Information
Recently Viewed
  • BAYTOWNRHB LIMITED


  • 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