RIVERSIDE COURT HITCHIN MANAGEMENT LIMITED
Company number 06392812
- Company Overview for RIVERSIDE COURT HITCHIN MANAGEMENT LIMITED (06392812)
- Filing history for RIVERSIDE COURT HITCHIN MANAGEMENT LIMITED (06392812)
- People for RIVERSIDE COURT HITCHIN MANAGEMENT LIMITED (06392812)
- More for RIVERSIDE COURT HITCHIN MANAGEMENT LIMITED (06392812)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2010 | AD01 | Registered office address changed from Stamford House Primett Road Stevenage Hertfordshire SG1 3EE on 23 April 2010 | |
23 Apr 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 31 December 2009 | |
15 Mar 2010 | AP03 | Appointment of Colin Astin as a secretary | |
10 Feb 2010 | TM02 | Termination of appointment of Martin Tullett as a secretary | |
10 Feb 2010 | AP03 | Appointment of Robert Jeffery Piper as a secretary | |
25 Nov 2009 | CH01 | Director's details changed for Howard Ramon Keen on 1 October 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Jonathan Rubins on 1 October 2009 | |
03 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2009 | 363a | Annual return made up to 08/10/08 | |
01 Nov 2008 | 288b | Appointment terminated secretary claire fisk | |
01 Nov 2008 | 288a | Secretary appointed martin tullett | |
04 Feb 2008 | 288b | Director resigned | |
24 Oct 2007 | 288b | Director resigned | |
24 Oct 2007 | 288b | Secretary resigned | |
19 Oct 2007 | 287 | Registered office changed on 19/10/07 from: 14/18 city road cardiff CF24 3DL | |
19 Oct 2007 | 288a | New director appointed | |
19 Oct 2007 | 288a | New director appointed | |
19 Oct 2007 | 288a | New director appointed | |
19 Oct 2007 | 288a | New secretary appointed | |
08 Oct 2007 | NEWINC | Incorporation |