- Company Overview for HITCHAMBURY HOMES (COLESHILL) LIMITED (10525947)
- Filing history for HITCHAMBURY HOMES (COLESHILL) LIMITED (10525947)
- People for HITCHAMBURY HOMES (COLESHILL) LIMITED (10525947)
- Charges for HITCHAMBURY HOMES (COLESHILL) LIMITED (10525947)
- More for HITCHAMBURY HOMES (COLESHILL) LIMITED (10525947)
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 |