Advanced company searchLink opens in new window

HERTINGFORDBURY LAND LTD

Company number 07088879

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 100
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
  • GBP 100
06 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)