WHITE HART (HERTFORD) DEVELOPMENTS LTD
Company number 06899889
- Company Overview for WHITE HART (HERTFORD) DEVELOPMENTS LTD (06899889)
- Filing history for WHITE HART (HERTFORD) DEVELOPMENTS LTD (06899889)
- People for WHITE HART (HERTFORD) DEVELOPMENTS LTD (06899889)
- Charges for WHITE HART (HERTFORD) DEVELOPMENTS LTD (06899889)
- More for WHITE HART (HERTFORD) DEVELOPMENTS LTD (06899889)
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 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2019 | AA | Micro company accounts made up to 31 May 2018 | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
25 May 2018 | AA | Micro company accounts made up to 31 May 2017 | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2018 | AD01 | Registered office address changed from Hertford Brewery Old Cross Hartham Lane Hertford SG14 1rd England to Hertford Brewery Hartham Lane Hertford SG14 1QW on 20 February 2018 | |
21 Aug 2017 | CS01 | Confirmation statement made on 8 May 2017 with no updates | |
21 Aug 2017 | PSC01 | Notification of Keith Joseph Ashman as a person with significant control on 6 April 2016 | |
26 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2017 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2017-03-18
|
|
02 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Aug 2016 | AD01 | Registered office address changed from Rear of 57 High Street Ware Hertfordshire SG12 9AD to Hertford Brewery Old Cross Hartham Lane Hertford SG14 1rd on 30 August 2016 | |
10 Mar 2016 | MR01 | Registration of charge 068998890007, created on 1 March 2016 | |
04 Aug 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
11 Mar 2015 | AD01 | Registered office address changed from Four Rivers House Fentmans Walk Hertford SG14 1DB to Rear of 57 High Street Ware Hertfordshire SG12 9AD on 11 March 2015 | |
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Feb 2015 | MR01 |
Registration of charge 068998890005, created on 5 February 2015
|
|
20 Feb 2015 | MR01 | Registration of charge 068998890006, created on 5 February 2015 | |
22 Dec 2014 | MR01 | Registration of charge 068998890004, created on 12 December 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
|