City Link (Properties) No. 1 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 16, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
HALLAMGATE ENTERPRISES LIMITED
Company type Private Limited Company , Receivership Company Number 02790014 Record last updated Monday, March 30, 2015 11:14:19 PM UTC Official Address Coventry Airpark Siskin Parkway West Stoneleigh There are 7 companies registered at this street
Postal Code CV34PA Sector Buying and selling of own real estate
Visits Document Type Publication date Download link Notices Jan 6, 2015 Appointment of administrators Registry Jun 29, 2014 Resignation of one Director Registry Jun 29, 2014 Resignation of one Director 2790... Registry Jun 23, 2014 Resignation of 2 people: one Director (a man) and one None Registry Jun 3, 2014 Appointment of a man as Director Registry Jun 1, 2014 Appointment of a man as Director 2790... Registry May 23, 2014 Resignation of one Director (a man) and one None Registry May 23, 2014 Resignation of one Director Registry May 23, 2014 Resignation of one Director 2790... Registry May 2, 2014 Resignation of a woman Registry Feb 21, 2014 Annual return Registry Feb 21, 2014 Change of particulars for director Registry Feb 21, 2014 Change of particulars for director 2790... Registry Feb 21, 2014 Change of particulars for director Registry Feb 21, 2014 Change of registered office address Registry Dec 9, 2013 Appointment of a man as Director Registry Dec 9, 2013 Resignation of one Director Registry Nov 15, 2013 Appointment of a man as Director Registry Oct 1, 2013 Registration of a charge / charge code Registry Oct 1, 2013 Registration of a charge / charge code 2790... Registry Sep 17, 2013 Miscellaneous document Registry Jun 11, 2013 Appointment of a man as Director Financials May 16, 2013 Annual accounts Registry May 16, 2013 Resignation of one Director Registry May 16, 2013 Resignation of one Secretary Registry May 16, 2013 Appointment of a man as Secretary Registry May 16, 2013 Appointment of a man as Director Registry May 16, 2013 Appointment of a man as Director 2790... Registry May 16, 2013 Appointment of a man as Director Registry May 15, 2013 Registration of a charge / charge code Registry May 3, 2013 Registration of a charge / charge code 2790... Registry May 2, 2013 Registration of a charge / charge code Registry Apr 26, 2013 Five appointments: 5 men Registry Apr 12, 2013 Resignation of one Secretary Registry Mar 22, 2013 Resignation of one Secretary (a man) Registry Mar 5, 2013 Annual return Registry Jul 16, 2012 Appointment of a woman Registry Jul 16, 2012 Appointment of a woman as Director Financials Jun 15, 2012 Annual accounts Registry Apr 5, 2012 Annual return Registry Dec 8, 2011 Appointment of a man as Director Registry Dec 5, 2011 Appointment of a man as Director 2790... Registry Nov 8, 2011 Appointment of a man as Director Registry Oct 21, 2011 Appointment of a man as Director 2790... Registry Sep 13, 2011 Change of particulars for secretary Financials May 17, 2011 Annual accounts Registry Mar 31, 2011 Change of registered office address Registry Mar 15, 2011 Resignation of one Company Director and one Director (a man) Registry Mar 15, 2011 Resignation of one Director Registry Feb 15, 2011 Annual return Registry Jan 6, 2011 Appointment of a man as Director Registry Dec 20, 2010 Resignation of one Director Registry Dec 10, 2010 Resignation of one Managing Director and one Director (a man) Financials Jun 21, 2010 Annual accounts Registry Mar 1, 2010 Annual return Registry Nov 18, 2009 Miscellaneous document Registry Nov 9, 2009 Auditor's letter of resignation Financials Oct 27, 2009 Annual accounts Registry Oct 16, 2009 Notification of single alternative inspection location Registry Sep 27, 2009 Appointment of a man as Director Registry Sep 9, 2009 Resignation of a director Registry Sep 1, 2009 Resignation of one Company Director and one Director (a man) Registry Mar 6, 2009 Annual return Financials Oct 31, 2008 Annual accounts Registry Sep 10, 2008 Resignation of a director Registry Jun 16, 2008 Appointment of a woman as Secretary Registry Jun 6, 2008 Appointment of a woman as Secretary 2790... Registry Mar 28, 2008 Appointment of a director Registry Feb 26, 2008 Annual return Registry Feb 18, 2008 Resignation of one Company Director and one Director (a man) Registry Jan 29, 2008 Notice of change of directors or secretaries or in their particulars Registry Dec 31, 2007 Appointment of a director Registry Dec 28, 2007 Resignation of a director Registry Dec 21, 2007 Resignation of one Company Director and one Director (a man) Registry Dec 17, 2007 Appointment of a man as Director and Company Director Registry Aug 2, 2007 Change of name certificate Registry Aug 2, 2007 Company name change Financials Jun 20, 2007 Annual accounts Registry May 22, 2007 Appointment of a director Registry Apr 26, 2007 Annual return Registry Apr 12, 2007 Resignation of a director Registry Mar 20, 2007 Appointment of a man as Company Director and Director Registry Jan 5, 2007 Change in situation or address of registered office Registry Dec 29, 2006 Change of accounting reference date Registry Sep 19, 2006 Change in situation or address of registered office Registry Sep 19, 2006 Auditor's letter of resignation Registry Sep 19, 2006 Resignation of a director Registry Sep 19, 2006 Resignation of a director 2790... Registry Sep 19, 2006 Appointment of a director Registry Sep 19, 2006 Appointment of a director 2790... Registry Sep 19, 2006 Appointment of a secretary Financials Sep 12, 2006 Annual accounts Registry Sep 11, 2006 Three appointments: 3 men Registry Sep 5, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2790... Registry Aug 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2790... Registry Feb 24, 2006 Annual return Financials Aug 26, 2005 Annual accounts Registry May 26, 2005 Particulars of a mortgage or charge