- Company Overview for HERTINGFORDBURY LAND LTD (07088879)
- Filing history for HERTINGFORDBURY LAND LTD (07088879)
- People for HERTINGFORDBURY LAND LTD (07088879)
- More for HERTINGFORDBURY LAND LTD (07088879)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Sep 2020 | PSC07 | Cessation of David Marcus as a person with significant control on 1 September 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
11 May 2020 | PSC07 | Cessation of Michael Gray as a person with significant control on 1 April 2020 | |
09 May 2020 | TM01 | Termination of appointment of Michael Gray as a director on 1 May 2020 | |
09 May 2020 | PSC01 | Notification of David Marcus as a person with significant control on 1 November 2019 | |
24 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
07 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 7 October 2019
|
|
06 Aug 2019 | AP01 | Appointment of Mr Michael Gray as a director on 1 August 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England to Orion House Bessemer Road Welwyn Garden City AL7 1HE on 2 August 2019 | |
08 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
20 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
10 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
05 May 2017 | TM01 | Termination of appointment of Michael Gray as a director on 5 May 2017 | |
04 May 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
20 Apr 2017 | AP01 | Appointment of Mr David Marcus as a director on 19 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Michael Crunkhorn as a director on 19 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Andrew David Simons as a director on 19 April 2017 | |
19 Apr 2017 | AD01 | Registered office address changed from Orion House Bessemer Road Welwyn Garden City Hertfordshire AL7 1HE to 249 Cranbrook Road Ilford Essex IG1 4TG on 19 April 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
08 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
08 Mar 2017 | AP01 | Appointment of Mr Michael Gray as a director on 1 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Larry John Eimermann as a director on 1 March 2017 | |
28 Jul 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
08 Mar 2016 | AP01 | Appointment of Mr Larry John Eimermann as a director on 1 February 2016 |