- Company Overview for HJL REALISATIONS 2024 LIMITED (02068913)
- Filing history for HJL REALISATIONS 2024 LIMITED (02068913)
- People for HJL REALISATIONS 2024 LIMITED (02068913)
- Charges for HJL REALISATIONS 2024 LIMITED (02068913)
- Insolvency for HJL REALISATIONS 2024 LIMITED (02068913)
- More for HJL REALISATIONS 2024 LIMITED (02068913)
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) |
---|---|---|---|
24 Sep 2024 | AM10 | Administrator's progress report | |
09 May 2024 | AD01 | Registered office address changed from Corinthian House 17 Lansdowne Road Croydon CR0 2BX England to C/O Interpath Ltd 2nd Floor, 45 Church Street Birmingham B3 2RT on 9 May 2024 | |
15 Apr 2024 | CERTNM |
Company name changed harvey jones LIMITED\certificate issued on 15/04/24
|
|
07 Apr 2024 | AM06 | Notice of deemed approval of proposals | |
21 Mar 2024 | AM02 | Statement of affairs with form AM02SOA | |
12 Mar 2024 | AM03 | Statement of administrator's proposal | |
03 Mar 2024 | AM01 | Appointment of an administrator | |
12 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
06 Jun 2023 | AP01 | Appointment of Mr. Suhail Rafiq as a director on 23 May 2023 | |
06 Jun 2023 | AP01 | Appointment of Vince Gunn as a director on 23 May 2023 | |
06 Feb 2023 | TM02 | Termination of appointment of Darren Woolsgrove as a secretary on 25 January 2023 | |
06 Feb 2023 | TM01 | Termination of appointment of Darren Woolsgrove as a director on 25 January 2023 | |
28 Dec 2022 | MR01 | Registration of charge 020689130009, created on 21 December 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
26 May 2022 | AP01 | Appointment of Mr James Neville Hadingham as a director on 16 May 2022 | |
26 May 2022 | MR01 | Registration of charge 020689130008, created on 16 May 2022 | |
25 May 2022 | TM01 | Termination of appointment of John William Curwen as a director on 16 May 2022 | |
25 May 2022 | TM01 | Termination of appointment of Andrew Michael Kretzschmar as a director on 16 May 2022 | |
13 May 2022 | AA | Full accounts made up to 31 December 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Mr John William Curwen on 28 September 2021 | |
29 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
08 Apr 2021 | AD01 | Registered office address changed from Corinthian House Lansdowne Road Croydon CR0 2BX England to Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 8 April 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from 6th Floor Corinthian House Lansdowne Road Croydon CR0 2BX England to Corinthian House Lansdowne Road Croydon CR0 2BX on 8 April 2021 | |
20 Jan 2021 | AA | Full accounts made up to 31 December 2019 |