Based in Manchester, The Hampstead Turret Development Company Ltd was registered on 10 February 2015, it's status is listed as "Active". The companies directors are listed as Robinson, Tyrone, Cass, Tracy Howard, Estienne, Pascal Joseph Maurice, Roberts, Philip William, Stitt, James Paul Wilson in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Tyrone | 10 February 2015 | - | 1 |
CASS, Tracy Howard | 20 October 2015 | 20 December 2019 | 1 |
ESTIENNE, Pascal Joseph Maurice | 14 October 2015 | 25 October 2019 | 1 |
ROBERTS, Philip William | 14 October 2015 | 25 October 2019 | 1 |
STITT, James Paul Wilson | 10 February 2015 | 16 February 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 04 August 2020 | |
DS01 - Striking off application by a company | 27 July 2020 | |
MR04 - N/A | 30 June 2020 | |
DISS40 - Notice of striking-off action discontinued | 19 May 2020 | |
CS01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 18 May 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 March 2020 | |
TM01 - Termination of appointment of director | 20 December 2019 | |
TM01 - Termination of appointment of director | 25 October 2019 | |
TM01 - Termination of appointment of director | 25 October 2019 | |
CS01 - N/A | 19 March 2019 | |
MR04 - N/A | 04 March 2019 | |
MR04 - N/A | 04 March 2019 | |
MR01 - N/A | 04 March 2019 | |
RESOLUTIONS - N/A | 29 January 2019 | |
MA - Memorandum and Articles | 29 January 2019 | |
AA - Annual Accounts | 21 December 2018 | |
MR04 - N/A | 04 December 2018 | |
CS01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 22 February 2018 | |
AD01 - Change of registered office address | 24 October 2017 | |
CS01 - N/A | 20 March 2017 | |
MR01 - N/A | 24 January 2017 | |
MR01 - N/A | 24 January 2017 | |
AA - Annual Accounts | 16 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 11 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2017 | |
AA01 - Change of accounting reference date | 07 November 2016 | |
AR01 - Annual Return | 08 June 2016 | |
CH01 - Change of particulars for director | 08 June 2016 | |
AD01 - Change of registered office address | 08 June 2016 | |
CH01 - Change of particulars for director | 21 October 2015 | |
AP01 - Appointment of director | 21 October 2015 | |
AP01 - Appointment of director | 14 October 2015 | |
AP01 - Appointment of director | 14 October 2015 | |
MR01 - N/A | 18 June 2015 | |
TM01 - Termination of appointment of director | 14 April 2015 | |
AP01 - Appointment of director | 04 March 2015 | |
NEWINC - New incorporation documents | 10 February 2015 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 March 2019 | Fully Satisfied |
N/A |
A registered charge | 19 January 2017 | Fully Satisfied |
N/A |
A registered charge | 19 January 2017 | Fully Satisfied |
N/A |
A registered charge | 16 June 2015 | Fully Satisfied |
N/A |