- Company Overview for HEXTABLE LAND LIMITED (09364860)
- Filing history for HEXTABLE LAND LIMITED (09364860)
- People for HEXTABLE LAND LIMITED (09364860)
- Charges for HEXTABLE LAND LIMITED (09364860)
- More for HEXTABLE LAND LIMITED (09364860)
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) |
---|---|---|---|
17 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
12 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
12 Nov 2024 | CH01 | Director's details changed for Mr Declan Patrick Walsh on 12 November 2024 | |
06 Aug 2024 | MR04 | Satisfaction of charge 093648600001 in full | |
06 Aug 2024 | MR04 | Satisfaction of charge 093648600002 in full | |
19 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
07 Mar 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
25 Mar 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
18 Feb 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
23 Dec 2020 | AD01 | Registered office address changed from Old Bridge House 40 Church Street Staines Middlesex TW18 4EP England to The Old House 64 the Avenue Egham TW20 9AD on 23 December 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with updates | |
19 Dec 2019 | PSC05 | Change of details for Hextable Care Home Holdings Limited as a person with significant control on 17 December 2019 | |
19 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from Garden Floor 2 Kensington Square London W8 5EP to Old Bridge House 40 Church Street Staines Middlesex TW18 4EP on 17 December 2019 | |
22 Feb 2019 | PSC02 | Notification of Hextable Care Home Holdings Limited as a person with significant control on 31 January 2019 | |
22 Feb 2019 | PSC07 | Cessation of Cinnamon Gp1 Limited as a person with significant control on 31 January 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
20 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
09 Jul 2018 | MR01 | Registration of charge 093648600002, created on 6 July 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
06 Feb 2018 | AA | Accounts for a small company made up to 31 March 2017 |