- Company Overview for THE HERD (DEVELOPMENTS) LTD (09776033)
- Filing history for THE HERD (DEVELOPMENTS) LTD (09776033)
- People for THE HERD (DEVELOPMENTS) LTD (09776033)
- More for THE HERD (DEVELOPMENTS) LTD (09776033)
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) |
---|---|---|---|
18 Sep 2024 | AD01 | Registered office address changed from 12 John Princes Street London W1G 0JR England to The Sati Room 12 John Princes Street London W1G 0JR on 18 September 2024 | |
06 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
13 May 2024 | PSC07 | Cessation of Lucas Che Tizard as a person with significant control on 13 May 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with updates | |
17 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
01 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with updates | |
27 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
20 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
20 Apr 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
18 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
11 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
18 Aug 2017 | PSC07 | Cessation of Matthew Joseph Maguire as a person with significant control on 26 June 2017 | |
18 Aug 2017 | PSC01 | Notification of Lucas Che Tizard as a person with significant control on 6 April 2016 | |
18 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
24 Jul 2017 | TM01 | Termination of appointment of Matthew Joseph Maguire as a director on 26 June 2017 | |
15 Jun 2017 | AD01 | Registered office address changed from 4.07 the Tea Building Shoreditch High Street London E1 6JJ England to 12 John Princes Street London W1G 0JR on 15 June 2017 | |
05 Dec 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
13 Jan 2016 | AD01 | Registered office address changed from 43 Gransden Avenue London E8 3QA England to 4.07 the Tea Building Shoreditch High Street London E1 6JJ on 13 January 2016 |