- 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) |
---|---|---|---|
08 Mar 2016 | TM01 | Termination of appointment of Michael Andrew Gray as a director on 1 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Mar 2016 | AP01 | Appointment of Mr Michael Crunkhorn as a director on 4 December 2015 | |
08 Mar 2016 | AP01 | Appointment of Mr Andrew David Simons as a director on 1 March 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
06 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
06 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Dec 2013 | AA | Accounts for a dormant company made up to 30 November 2013 | |
30 Aug 2013 | AD01 | Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 30 August 2013 | |
15 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
08 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
08 Dec 2011 | AA | Accounts for a dormant company made up to 30 November 2011 | |
08 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
01 Jun 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
01 Jun 2011 | TM02 | Termination of appointment of Coddan Secretary Service Limited as a secretary | |
10 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
10 Dec 2010 | AD01 | Registered office address changed from 411-421 Coventry Road First Floor Small Heath Birmingham B10 0TH England on 10 December 2010 | |
27 Nov 2009 | NEWINC |
Incorporation
|