HOAD CROFT DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/1411 September 2014 APPLICATION FOR STRIKING-OFF

View Document

22/07/1422 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 ADOPT ARTICLES 10/07/2013

View Document

16/08/1316 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

29/07/1329 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PAUL MCMULLEN / 12/09/2011

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM FAIR VIEW BROUGHTON BECK ULVERSTON CUMBRIA LA12 7DP UNITED KINGDOM

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARA ELIZABETH MCMULLEN / 12/09/2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA ELIZABETH MCMULLEN / 17/09/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PAUL MCMULLEN / 17/09/2010

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 16 OUBAS HILL ULVERSTON CUMBRIA LA12 7LA

View Document

05/08/105 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

29/07/0929 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0916 July 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/02/0910 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/08/085 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/08 FROM: GISTERED OFFICE CHANGED ON 31/03/2008 FROM THE OLD DAIRY BUGLE HORN HILL OFF STANLEY STREET ULVERSTON CUMBRIA LA12 7ET

View Document

23/02/0823 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: G OFFICE CHANGED 17/08/07 JF HORNBY & CO THE TOWER, DALTON GATE BUSINESS CENTRE ULVERSTON CUMBRIA LA12 7AJ

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 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