- Company Overview for H & V PROPERTY DEVELOPMENT LIMITED (10440424)
- Filing history for H & V PROPERTY DEVELOPMENT LIMITED (10440424)
- People for H & V PROPERTY DEVELOPMENT LIMITED (10440424)
- Charges for H & V PROPERTY DEVELOPMENT LIMITED (10440424)
- More for H & V PROPERTY DEVELOPMENT LIMITED (10440424)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2021 | DS01 | Application to strike the company off the register | |
07 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
06 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
27 Sep 2019 | AD01 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 27 September 2019 | |
26 Sep 2019 | PSC04 | Change of details for Mrs Nicole Karin Hayward as a person with significant control on 18 September 2019 | |
26 Sep 2019 | CH01 | Director's details changed for Mr Adrian Paul Hayward on 18 September 2019 | |
26 Sep 2019 | PSC04 | Change of details for Mr Adrian Paul Hayward as a person with significant control on 18 September 2019 | |
29 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 May 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 January 2019 | |
23 May 2019 | MR01 | Registration of charge 104404240002, created on 23 May 2019 | |
19 Mar 2019 | PSC04 | Change of details for Mrs Nicole Karin Hayward as a person with significant control on 19 March 2019 | |
19 Mar 2019 | PSC04 | Change of details for Mr Adrian Paul Hayward as a person with significant control on 19 March 2019 | |
19 Mar 2019 | CH01 | Director's details changed for Mr Adrian Paul Hayward on 19 March 2019 | |
08 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
12 Apr 2018 | MR01 | Registration of charge 104404240001, created on 12 April 2018 | |
29 Nov 2017 | CH01 | Director's details changed for Mr Adrian Paul Hayward on 8 November 2017 | |
08 Nov 2017 | PSC04 | Change of details for Mr Adrian Paul Hayward as a person with significant control on 8 November 2017 | |
06 Nov 2017 | PSC04 | Change of details for Mr Adrian Paul Hayward as a person with significant control on 6 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
06 Nov 2017 | PSC01 | Notification of Nicole Hayward as a person with significant control on 2 November 2017 |