HOTSPUR PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 02227778 |
Category | Private Limited Company |
Incorporated | 07 Mar 1988 |
Age | 36 years, 2 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2011 |
Years | 12 years, 8 months, 7 days |
SUMMARY
HOTSPUR PROPERTIES LIMITED is an dissolved private limited company with number 02227778. It was incorporated 36 years, 2 months, 28 days ago, on 07 March 1988 and it was dissolved 12 years, 8 months, 7 days ago, on 27 September 2011. The company address is 34 Margery Street 34 Margery Street, WC1X 0JJ.
Company Fillings
Gazette dissolved voluntary
Date: 27 Sep 2011
Category: Gazette
Type: GAZ2(A)
Documents
Capital allotment shares
Date: 06 Sep 2011
Action Date: 04 Jan 2011
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2011-01-04
Documents
Dissolution application strike off company
Date: 02 Jun 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Gerard Cunningham
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / gerard cunningham / 01/10/2008 / HouseName/Number was: , now: apartment 601; Street was: 20 caroline terrace, now: 9C clerkenwell road; Post Code was: SW1W 8JT, now: EC1M 5PZ; Country was: , now: united kingdom
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
Legacy
Date: 11 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Apr 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 28/09/06 from: russell bedford house, 250 city road, city forum london EC1V 2QQ
Documents
Legacy
Date: 12 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/06; full list of members
Documents
Legacy
Date: 12 Apr 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 12 Apr 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 12/04/06 from: lubbock fine russell bedford house city forum,250 city road london EC1V 2QQ
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 03 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 18 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/01; full list of members
Documents
Legacy
Date: 27 Mar 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Mar 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 20 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 17 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/00; full list of members
Documents
Accounts with accounts type full
Date: 23 Mar 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 08 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/99; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 30 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/98; no change of members
Documents
Legacy
Date: 30 Jun 1998
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 27 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 19 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/97; no change of members
Documents
Legacy
Date: 19 May 1997
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 29 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/96; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 13 Jan 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/95; no change of members
Documents
Accounts with accounts type full
Date: 31 Mar 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 14 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/94; no change of members
Documents
Legacy
Date: 14 Jun 1994
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 11 Oct 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 17 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/93; full list of members
Documents
Legacy
Date: 17 May 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 01 Sep 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 18 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/92; full list of members
Documents
Legacy
Date: 18 May 1992
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 09 Oct 1991
Category: Address
Type: 287
Description: Registered office changed on 09/10/91 from: 1 hydepark place london W2 2LH
Documents
Accounts with accounts type full
Date: 09 Sep 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type full
Date: 04 Jun 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 04 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/91; no change of members
Documents
Legacy
Date: 28 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/90; no change of members
Documents
Legacy
Date: 29 Nov 1989
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Nov 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Nov 1989
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 13 Jul 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 13 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 03/07/89; full list of members
Documents
Legacy
Date: 28 Jul 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jul 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jul 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jul 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jun 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Apr 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 20 Apr 1988
Category: Address
Type: 287
Description: Registered office changed on 20/04/88 from: 124-128 city road london EC1V 2NJ
Documents
Some Companies
137 SUTTON COURT ROAD,UXBRIDGE,UB10 9HT
Number: | 11736090 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MULBERRY ROAD,COVENTRY,CV6 7HY
Number: | 11482209 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL COUNCIL FOR SUSTAINABLE ENERGY
6TH FLOOR,LONDON,SW1H 0DX
Number: | 06320360 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
40 PORTLAND PLACE,LONDON,W1B 1NB
Number: | 10053123 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 WATLING COURT,NUNEATON,CV11 6GX
Number: | 09327424 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 RIEVAULX ROAD,SALTBURN-BY-THE-SEA,TS12 2NH
Number: | 09472703 |
Status: | ACTIVE |
Category: | Private Limited Company |