Gazette. Gazette notice compulsory. |
2022-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-12 |
View Report |
Accounts. Accounts type dormant. |
2020-07-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-09 |
View Report |
Accounts. Accounts type dormant. |
2019-07-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-18 |
View Report |
Accounts. Accounts type dormant. |
2018-07-11 |
View Report |
Accounts. Accounts type dormant. |
2017-07-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-19 |
View Report |
Accounts. Accounts type dormant. |
2016-08-08 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-08 |
View Report |
Accounts. Accounts type dormant. |
2015-07-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-10 |
View Report |
Accounts. Accounts type dormant. |
2014-07-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-17 |
View Report |
Accounts. Accounts type dormant. |
2013-07-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-25 |
View Report |
Accounts. Accounts type dormant. |
2012-07-23 |
View Report |
Accounts. Accounts type dormant. |
2011-07-13 |
View Report |
Accounts. Change account reference date company previous extended. |
2011-07-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-11 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-26 |
View Report |
Accounts. Accounts type dormant. |
2010-08-26 |
View Report |
Officers. Change date: 2010-07-29. Officer name: Lynda Patricia Ravilious. |
2010-07-29 |
View Report |
Officers. Officer name: Malcolm Ravilious. Change date: 2010-07-29. |
2010-07-29 |
View Report |
Address. Old address: Duncan and Toplis 3 Castlegate Grantham Lincolnshire NG31 6SF. Change date: 2010-07-29. |
2010-07-29 |
View Report |
Officers. Officer name: Malcolm Ravilious. |
2010-07-09 |
View Report |
Officers. Officer name: Hideaway Nominees Limited. |
2010-07-09 |
View Report |
Address. Old address: Hbj Gateley Wareing Llp 2Nd Floor City Gate East Tollhouse Hill Nottingham Nottinghamshire NG1 5FS. Change date: 2010-07-09. |
2010-07-09 |
View Report |
Accounts. Accounts type dormant. |
2009-10-19 |
View Report |
Annual return. Legacy. |
2009-08-19 |
View Report |
Accounts. Accounts type dormant. |
2008-10-23 |
View Report |
Annual return. Legacy. |
2008-09-04 |
View Report |
Accounts. Accounts type dormant. |
2007-10-31 |
View Report |
Annual return. Legacy. |
2007-09-10 |
View Report |
Accounts. Accounts type dormant. |
2006-10-24 |
View Report |
Annual return. Legacy. |
2006-09-29 |
View Report |
Officers. Description: New secretary appointed. |
2006-09-19 |
View Report |
Officers. Description: Secretary resigned. |
2006-09-18 |
View Report |
Officers. Description: Secretary's particulars changed. |
2006-05-18 |
View Report |
Accounts. Accounts type dormant. |
2005-09-08 |
View Report |
Annual return. Legacy. |
2005-08-25 |
View Report |
Officers. Description: Director resigned. |
2005-07-15 |
View Report |
Officers. Description: New director appointed. |
2005-07-15 |
View Report |
Change of name. Description: Company name changed hideaway properties 7 LIMITED\certificate issued on 11/07/05. |
2005-07-11 |
View Report |
Address. Description: Registered office changed on 21/02/05 from: 14 regent street nottingham NG1 5BQ. |
2005-02-21 |
View Report |
Annual return. Legacy. |
2004-09-01 |
View Report |