- Company Overview for HEREFORDSHIRE LAND LIMITED (07117022)
- Filing history for HEREFORDSHIRE LAND LIMITED (07117022)
- People for HEREFORDSHIRE LAND LIMITED (07117022)
- More for HEREFORDSHIRE LAND LIMITED (07117022)
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) |
---|---|---|---|
16 Jan 2025 | CH01 | Director's details changed for Mrs Claire Marie Cain on 15 January 2025 | |
16 Jan 2025 | PSC04 | Change of details for Mr Alan James Lewis as a person with significant control on 15 January 2025 | |
06 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with updates | |
03 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
10 Oct 2024 | AD01 | Registered office address changed from , Cumberland House Greenside Lane, Bradford, West Yorkshire, BD8 9TF, England to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN on 10 October 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with updates | |
16 Jan 2024 | CH01 | Director's details changed for Mrs Claire Marie Cain on 18 December 2023 | |
18 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
08 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
07 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
07 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
18 Nov 2020 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 | |
11 Feb 2020 | CH01 | Director's details changed for Mrs Claire Marie Cain on 11 February 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
09 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
02 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
28 Mar 2019 | PSC04 | Change of details for Mr Alan James Lewis as a person with significant control on 16 May 2017 | |
28 Mar 2019 | AD01 | Registered office address changed from , 98 Kirkstall Road Leeds, West Yorkshire, LS3 1HJ to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN on 28 March 2019 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates |