Advanced company searchLink opens in new window

WHITE HART (HERTFORD) DEVELOPMENTS LTD

Company number 06899889

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
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
  • GBP 1,000