Hildersham Capital Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 18, 2012)
- all other documents available
- 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
|
BYTECAUSE LIMITED
KERBURN ROSE LIMITED
KERBURN LIMITED
KERBURN ROSE CAPITAL LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03615978 |
Record last updated |
Sunday, March 15, 2015 4:07:10 PM UTC |
Official Address |
83 Baker Street London W1m1aj Marylebone High, Marylebone High Street
There are 6,169 companies registered at this street
|
Locality |
Marylebone High Streetlondon |
Region |
WestminsterLondon, England |
Postal Code |
W1M1AJ
|
Sector |
Other business support service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 13, 2014 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jan 28, 2014 |
First notification of strike - off in london gazette
|  |
Registry |
Jan 15, 2014 |
Striking off application by a company
|  |
Registry |
Aug 28, 2013 |
Change of name certificate
|  |
Registry |
Aug 28, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Aug 28, 2013 |
Company name change
|  |
Registry |
Jul 31, 2013 |
Annual return
|  |
Financials |
Oct 18, 2012 |
Annual accounts
|  |
Registry |
Oct 15, 2012 |
Annual return
|  |
Financials |
May 22, 2012 |
Annual accounts
|  |
Registry |
Nov 3, 2011 |
Change of name 10
|  |
Registry |
Jun 27, 2011 |
Annual return
|  |
Registry |
Dec 11, 2010 |
Notice of striking-off action discontinued
|  |
Registry |
Dec 10, 2010 |
Annual return
|  |
Registry |
Nov 30, 2010 |
First notification of strike-off action in london gazette
|  |
Registry |
Aug 11, 2010 |
Notice of striking-off action discontinued
|  |
Financials |
Aug 10, 2010 |
Annual accounts
|  |
Registry |
Jul 6, 2010 |
First notification of strike-off action in london gazette
|  |
Financials |
Apr 13, 2010 |
Annual accounts
|  |
Registry |
Jul 10, 2009 |
Annual return
|  |
Financials |
Dec 31, 2008 |
Annual accounts
|  |
Registry |
Oct 9, 2008 |
Annual return
|  |
Registry |
Oct 9, 2008 |
Register of members
|  |
Registry |
Oct 9, 2008 |
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
|  |
Registry |
Oct 9, 2008 |
Resignation of a director
|  |
Registry |
Dec 31, 2007 |
Resignation of one Director (a woman)
|  |
Financials |
Dec 13, 2007 |
Annual accounts
|  |
Registry |
Aug 10, 2007 |
Annual return
|  |
Registry |
Jul 24, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jun 25, 2007 |
Change in situation or address of registered office
|  |
Financials |
Nov 24, 2006 |
Annual accounts
|  |
Registry |
Oct 2, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Aug 23, 2006 |
Change of name certificate
|  |
Registry |
Aug 23, 2006 |
Company name change
|  |
Registry |
Aug 18, 2006 |
Annual return
|  |
Registry |
Mar 31, 2006 |
Change of name certificate
|  |
Registry |
Mar 31, 2006 |
Company name change
|  |
Financials |
Jul 2, 2005 |
Annual accounts
|  |
Registry |
Jun 28, 2005 |
Annual return
|  |
Registry |
Sep 29, 2004 |
Annual return 3615...
|  |
Financials |
Mar 16, 2004 |
Annual accounts
|  |
Registry |
Jul 29, 2003 |
Annual return
|  |
Financials |
Oct 31, 2002 |
Annual accounts
|  |
Registry |
Aug 15, 2002 |
Annual return
|  |
Financials |
Jan 24, 2002 |
Annual accounts
|  |
Registry |
Aug 6, 2001 |
Annual return
|  |
Registry |
Dec 19, 2000 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 11, 2000 |
Annual return
|  |
Registry |
Aug 9, 2000 |
Appointment of a director
|  |
Registry |
Jul 1, 2000 |
Appointment of a woman as Director
|  |
Financials |
May 30, 2000 |
Annual accounts
|  |
Registry |
Apr 5, 2000 |
Resignation of a secretary
|  |
Registry |
Apr 5, 2000 |
Resignation of a secretary 3615...
|  |
Registry |
Mar 23, 2000 |
Appointment of a secretary
|  |
Registry |
Mar 1, 2000 |
Appointment of a woman as Director and Secretary
|  |
Registry |
Sep 3, 1999 |
Annual return
|  |
Financials |
May 28, 1999 |
Annual accounts
|  |
Registry |
Feb 4, 1999 |
Change of accounting reference date
|  |
Registry |
Oct 15, 1998 |
Memorandum of association
|  |
Registry |
Oct 13, 1998 |
Company name change
|  |
Registry |
Oct 12, 1998 |
Change of name certificate
|  |
Registry |
Oct 9, 1998 |
Change in situation or address of registered office
|  |
Registry |
Oct 9, 1998 |
Written elective resolution
|  |
Registry |
Oct 9, 1998 |
Resignation of a secretary
|  |
Registry |
Oct 9, 1998 |
Appointment of a secretary
|  |
Registry |
Oct 9, 1998 |
Resignation of a director
|  |
Registry |
Oct 9, 1998 |
Written elective resolution
|  |
Registry |
Sep 10, 1998 |
Two appointments: 2 men
|  |
Registry |
Aug 14, 1998 |
Two appointments: 2 companies
|  |