HERTS & ESSEX DREAM HOME BUILDERS LIMITED
Company number 09176515
- Company Overview for HERTS & ESSEX DREAM HOME BUILDERS LIMITED (09176515)
- Filing history for HERTS & ESSEX DREAM HOME BUILDERS LIMITED (09176515)
- People for HERTS & ESSEX DREAM HOME BUILDERS LIMITED (09176515)
- More for HERTS & ESSEX DREAM HOME BUILDERS LIMITED (09176515)
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 Sep 2024 | CS01 | Confirmation statement made on 14 August 2024 with updates | |
03 Jun 2024 | AD01 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 3 June 2024 | |
17 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with updates | |
25 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
09 Aug 2022 | AD01 | Registered office address changed from 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 August 2022 | |
16 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
07 Dec 2021 | CERTNM |
Company name changed rendev sourcing LIMITED\certificate issued on 07/12/21
|
|
26 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
21 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
10 Feb 2021 | CH01 | Director's details changed for Mr Darren Monk on 10 February 2021 | |
10 Feb 2021 | PSC04 | Change of details for Mr Darren Monk as a person with significant control on 10 February 2021 | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
15 Jul 2020 | AA | Micro company accounts made up to 31 August 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
29 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
11 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2018 | AA | Micro company accounts made up to 31 August 2017 | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2017 | AD01 | Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 12 September 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
12 Jun 2017 | AA | Micro company accounts made up to 31 August 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates |