DIRECT HEATING & PLUMBING MERCHANTS LIMITED
Company number 04039026
- Company Overview for DIRECT HEATING & PLUMBING MERCHANTS LIMITED (04039026)
- Filing history for DIRECT HEATING & PLUMBING MERCHANTS LIMITED (04039026)
- People for DIRECT HEATING & PLUMBING MERCHANTS LIMITED (04039026)
- Charges for DIRECT HEATING & PLUMBING MERCHANTS LIMITED (04039026)
- More for DIRECT HEATING & PLUMBING MERCHANTS LIMITED (04039026)
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) |
---|---|---|---|
04 May 2022 | MR01 | Registration of charge 040390260005, created on 28 April 2022 | |
28 Apr 2022 | MR04 | Satisfaction of charge 040390260003 in full | |
28 Apr 2022 | MR04 | Satisfaction of charge 2 in full | |
28 Apr 2022 | MR01 | Registration of charge 040390260004, created on 28 April 2022 | |
22 Apr 2022 | AA01 | Current accounting period extended from 31 July 2022 to 31 December 2022 | |
13 Apr 2022 | MA | Memorandum and Articles of Association | |
13 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2022 | SH10 | Particulars of variation of rights attached to shares | |
12 Apr 2022 | SH08 | Change of share class name or designation | |
07 Apr 2022 | AP01 | Appointment of Mr Shanker Bhupendrabhai Patel as a director on 31 March 2022 | |
07 Apr 2022 | AP01 | Appointment of Mr Christopher Michael Day as a director on 31 March 2022 | |
07 Apr 2022 | AP01 | Appointment of Mr Michael John Brockman as a director on 31 March 2022 | |
07 Apr 2022 | TM02 | Termination of appointment of Neil Simon Lake as a secretary on 31 March 2022 | |
07 Apr 2022 | AD01 | Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 7 April 2022 | |
16 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with updates | |
02 Aug 2021 | PSC02 | Notification of Dh&P Hrp Holdings Limited as a person with significant control on 8 January 2021 | |
02 Aug 2021 | PSC07 | Cessation of Jason Anthony Stockley as a person with significant control on 8 January 2021 | |
02 Aug 2021 | PSC07 | Cessation of Neil Simon Lake as a person with significant control on 8 January 2021 | |
01 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
12 Aug 2020 | PSC07 | Cessation of Christopher Paul Marriner as a person with significant control on 4 June 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Christopher Paul Marriner as a director on 4 June 2020 |