- Company Overview for CRAVELLS COURT HARPENDEN LIMITED (00806610)
- Filing history for CRAVELLS COURT HARPENDEN LIMITED (00806610)
- People for CRAVELLS COURT HARPENDEN LIMITED (00806610)
- More for CRAVELLS COURT HARPENDEN LIMITED (00806610)
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) |
---|---|---|---|
12 Apr 2024 | TM01 | Termination of appointment of Sheridans Block Management Limited as a director on 1 April 2024 | |
08 Apr 2024 | AP04 | Appointment of Space Lettings Ltd as a secretary on 1 April 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
08 Apr 2024 | AD01 | Registered office address changed from 22 High Street Shefford SG17 5DG England to C/O Space Lettings Ltd 1 Station Road Harpenden Hertfordshire AL5 4SA on 8 April 2024 | |
08 Apr 2024 | TM02 | Termination of appointment of Sheridans Block Management Limited as a secretary on 1 April 2024 | |
19 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
07 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
09 Feb 2023 | AP01 | Appointment of Mr Michael Edward Potticary as a director on 1 February 2023 | |
09 Feb 2023 | AP01 | Appointment of Mr Paul Stuart Day as a director on 1 February 2023 | |
09 Feb 2023 | TM01 | Termination of appointment of David Fairhead as a director on 9 February 2023 | |
04 Aug 2022 | AP04 | Appointment of Sheridans Block Management Limited as a secretary on 4 August 2022 | |
04 Aug 2022 | TM02 | Termination of appointment of Nicholas Oliver Sheridan as a secretary on 4 August 2022 | |
04 Aug 2022 | AP02 | Appointment of Sheridans Block Management Limited as a director on 4 August 2022 | |
04 Aug 2022 | AP01 | Appointment of Mr David Fairhead as a director on 4 August 2022 | |
29 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
28 Jun 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
28 Jun 2022 | AD01 | Registered office address changed from London (West End) Office 167-169 Great Portland Street London W1W 5PF England to 22 High Street Shefford SG17 5DG on 28 June 2022 | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2022 | TM01 | Termination of appointment of Clive Paton Saunders as a director on 24 January 2022 | |
24 Jul 2021 | TM01 | Termination of appointment of Paul Stuart Day as a director on 1 July 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
04 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
07 Apr 2021 | AD01 | Registered office address changed from 2 Water End Barns Water End Eversholt Bedfordshire MK17 9EA to London (West End) Office 167-169 Great Portland Street London W1W 5PF on 7 April 2021 |