Advanced company searchLink opens in new window

HITCHAMBURY HOMES (COLESHILL) LIMITED

Company number 10525947

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2024 DS01 Application to strike the company off the register
02 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with updates
20 Sep 2023 TM01 Termination of appointment of Betty Mary Perry as a director on 14 July 2023
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
22 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
22 Dec 2022 PSC05 Change of details for Elgin Holdings Limited as a person with significant control on 1 January 2022
30 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
20 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
20 Dec 2021 CH01 Director's details changed for Mrs Jill Thompson on 30 June 2021
02 Feb 2021 AA01 Current accounting period extended from 31 December 2020 to 30 April 2021
28 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with updates
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
13 Apr 2017 CH03 Secretary's details changed for Jill Thompson on 13 April 2017
13 Apr 2017 AD01 Registered office address changed from 5-7 Baring Road Beaconsfield Bucks HP9 2NB United Kingdom to Home Close Green Lane Burnham SL1 8QA on 13 April 2017
13 Apr 2017 CH01 Director's details changed for Mrs Jill Thompson on 13 April 2017
13 Apr 2017 CH01 Director's details changed for Mrs Betty Mary Perry on 13 April 2017
13 Apr 2017 CH01 Director's details changed for Mr Roger James Perry on 13 April 2017
31 Mar 2017 MR01 Registration of charge 105259470001, created on 29 March 2017