- Company Overview for HW HOME DEVELOPMENT LTD (10482273)
- Filing history for HW HOME DEVELOPMENT LTD (10482273)
- People for HW HOME DEVELOPMENT LTD (10482273)
- Charges for HW HOME DEVELOPMENT LTD (10482273)
- More for HW HOME DEVELOPMENT LTD (10482273)
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) |
---|---|---|---|
30 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2024 | AA | Micro company accounts made up to 30 November 2023 | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
12 Oct 2023 | AD01 | Registered office address changed from 1st Floor 27 Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA England to 30 30 Bedford Road Aspley Guise Milton Keynes Bedfordshire MK17 8DH on 12 October 2023 | |
28 Sep 2023 | AA | Micro company accounts made up to 30 November 2022 | |
08 Jun 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
25 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
18 May 2022 | PSC04 | Change of details for Miss Holly May Ann White as a person with significant control on 1 May 2022 | |
28 Sep 2021 | PSC04 | Change of details for Miss Holly May Ann White as a person with significant control on 9 August 2019 | |
24 Sep 2021 | AD01 | Registered office address changed from 30 Bedford Road Aspley Guise Milton Keynes MK17 8DH England to 1st Floor 27 Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA on 24 September 2021 | |
09 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2021 | CH01 | Director's details changed for Miss Holly May Ann White on 11 April 2021 | |
11 Apr 2021 | PSC04 | Change of details for Miss Holly May Ann White as a person with significant control on 11 April 2021 | |
11 Apr 2021 | AA | Accounts for a dormant company made up to 30 November 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
19 Feb 2020 | MR01 | Registration of charge 104822730001, created on 19 February 2020 | |
09 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
09 Aug 2019 | AD01 | Registered office address changed from 10 Clay Avenue Stewartby Bedford MK43 9GE England to 30 Bedford Road Aspley Guise Milton Keynes MK17 8DH on 9 August 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Harry Andrew White as a director on 9 August 2019 | |
09 Aug 2019 | PSC07 | Cessation of Harry Andrew White as a person with significant control on 9 August 2019 |