SOUTH HOOE DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/06/1523 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

13/03/1513 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1524 February 2015 APPLICATION FOR STRIKING-OFF

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR ROGER SKELDON

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

17/06/1417 June 2014 17/06/14 STATEMENT OF CAPITAL GBP 4500

View Document

17/06/1417 June 2014 STATEMENT BY DIRECTORS

View Document

17/06/1417 June 2014 SOLVENCY STATEMENT DATED 30/05/14

View Document

17/06/1417 June 2014 REDUCE ISSUED CAPITAL 01/06/2014

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

25/03/1425 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

02/12/132 December 2013 02/12/13 STATEMENT OF CAPITAL GBP 6500

View Document

02/12/132 December 2013 SOLVENCY STATEMENT DATED 14/11/13

View Document

02/12/132 December 2013 REDUCE ISSUED CAPITAL 18/11/2013

View Document

02/12/132 December 2013 STATEMENT BY DIRECTORS

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR DAVID BLAKE

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

07/11/117 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 01/03/2011

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT TEWKESBURY

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR DEAN MATTHEW BROWN

View Document

28/09/1128 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

01/06/111 June 2011 STATEMENT BY DIRECTORS

View Document

01/06/111 June 2011 SOLVENCY STATEMENT DATED 10/05/11

View Document

01/06/111 June 2011 CANC SHARE PREM 16/05/2011

View Document

01/06/111 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 9500

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DODWELL

View Document

26/04/1126 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

04/04/114 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWARD TEWKESBURY / 25/02/2011

View Document

18/03/1118 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

10/11/1010 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

19/10/0919 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT TEWKESBURY / 15/10/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK CROWTHER

View Document

05/03/085 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 S366A DISP HOLDING AGM 03/04/06

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 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