- Company Overview for EAST HERTS DEVELOPMENTS LIMITED (10027546)
- Filing history for EAST HERTS DEVELOPMENTS LIMITED (10027546)
- People for EAST HERTS DEVELOPMENTS LIMITED (10027546)
- More for EAST HERTS DEVELOPMENTS LIMITED (10027546)
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) |
---|---|---|---|
22 Jan 2025 | CH01 | Director's details changed for Mr Charles Strachan on 22 January 2025 | |
22 Jan 2025 | CH01 | Director's details changed for Mr Richard Byne on 22 January 2025 | |
22 Jan 2025 | AD01 | Registered office address changed from 3 the Beacons Hatfield AL10 8RS England to Heritage House Woodside Lane Bell Bar Hatfield Hertfordshire AL9 6DE on 22 January 2025 | |
21 Jan 2025 | AP01 | Appointment of Mr Charles Strachan as a director on 21 January 2025 | |
21 Jan 2025 | AP01 | Appointment of Mr Richard Byne as a director on 21 January 2025 | |
21 Jan 2025 | TM01 | Termination of appointment of Matthew John Harvey as a director on 21 January 2025 | |
21 Jan 2025 | TM01 | Termination of appointment of Clive Andrew Roberts as a director on 21 January 2025 | |
21 Jan 2025 | TM01 | Termination of appointment of Duncan Stay as a director on 21 January 2025 | |
21 Jan 2025 | TM01 | Termination of appointment of Kieran Richard Mallinson as a director on 21 January 2025 | |
21 Jan 2025 | CH01 | Director's details changed for Mr Darren Lloyd Cooper on 1 March 2024 | |
21 Jan 2025 | CH01 | Director's details changed for Mr Duncan Stay on 1 March 2024 | |
21 Jan 2025 | CH01 | Director's details changed for Mr Clive Andrew Roberts on 1 March 2024 | |
21 Jan 2025 | CH01 | Director's details changed for Mr. Kieran Richard Mallinson on 1 March 2024 | |
21 Jan 2025 | CH01 | Director's details changed for Mr. Matthew John Harvey on 1 March 2024 | |
11 Dec 2024 | AAMD | Amended total exemption full accounts made up to 28 February 2024 | |
22 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
17 Mar 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
07 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
10 May 2021 | TM01 | Termination of appointment of Mark Remmington as a director on 10 May 2021 | |
10 May 2021 | AD01 | Registered office address changed from Leycroft Westmill Road Ware SG12 0EW England to 3 the Beacons Hatfield AL10 8RS on 10 May 2021 | |
28 Feb 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates |