Advanced company searchLink opens in new window

HERSHAM LAND PLC.

Company number 03897312

Filter by category

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)
29 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2017 CS01 Confirmation statement made on 20 December 2016 with updates
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 AA Full accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 9,939
08 Jan 2016 CH01 Director's details changed for Mr Ross Charles Howard on 20 December 2015
23 Jul 2015 AA Full accounts made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 9,939
02 Feb 2015 TM02 Termination of appointment of John Heywood Sykes as a secretary on 10 August 2014
11 Jul 2014 AD01 Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ United Kingdom on 11 July 2014
11 Jul 2014 AD01 Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY on 11 July 2014
30 Jun 2014 AA Full accounts made up to 31 December 2013
05 Feb 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 9,939
19 Jun 2013 AA Full accounts made up to 31 December 2012
18 Mar 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
13 Jun 2012 AA Full accounts made up to 31 December 2011
17 Feb 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
28 Mar 2011 AA Full accounts made up to 31 December 2010
07 Feb 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
07 Feb 2011 CH01 Director's details changed for Mr John Ballantyne Inverdale on 20 December 2010
07 Feb 2011 CH03 Secretary's details changed for John Heywood Sykes on 20 December 2010
02 Feb 2011 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 795,041
28 Jan 2011 TM01 Termination of appointment of William Downey as a director
05 Jul 2010 AA Full accounts made up to 31 December 2009
29 Mar 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders