- Company Overview for HARTDENE PROPERTIES FP LIMITED (10571365)
- Filing history for HARTDENE PROPERTIES FP LIMITED (10571365)
- People for HARTDENE PROPERTIES FP LIMITED (10571365)
- Charges for HARTDENE PROPERTIES FP LIMITED (10571365)
- More for HARTDENE PROPERTIES FP LIMITED (10571365)
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) |
---|---|---|---|
16 Aug 2024 | MR04 | Satisfaction of charge 105713650001 in full | |
16 Aug 2024 | MR04 | Satisfaction of charge 105713650002 in full | |
13 Aug 2024 | MA | Memorandum and Articles of Association | |
13 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2024 | SH08 | Change of share class name or designation | |
13 Aug 2024 | MR01 | Registration of charge 105713650005, created on 7 August 2024 | |
09 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with updates | |
09 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 7 August 2024
|
|
09 Aug 2024 | AD01 | Registered office address changed from The Inchuhive Space Grigg Lane Brockenhurst SO42 7RE England to The Incuhive Space Grigg Lane Brockenhurst SO42 7RE on 9 August 2024 | |
09 Aug 2024 | AA01 | Current accounting period extended from 31 January 2025 to 31 March 2025 | |
09 Aug 2024 | AD01 | Registered office address changed from 20 Wenlock Road London N1 7GU England to The Inchuhive Space Grigg Lane Brockenhurst SO42 7RE on 9 August 2024 | |
08 Aug 2024 | TM01 | Termination of appointment of James John Wallrock as a director on 7 August 2024 | |
08 Aug 2024 | AP01 | Appointment of Mr Edward Jackson Armitage as a director on 7 August 2024 | |
08 Aug 2024 | AP01 | Appointment of Mr Tristan Anthony Pinckston as a director on 7 August 2024 | |
08 Aug 2024 | PSC02 | Notification of Hartdene Properties Limited as a person with significant control on 7 August 2024 | |
08 Aug 2024 | PSC07 | Cessation of James John Wallrock as a person with significant control on 7 August 2024 | |
08 Aug 2024 | CERTNM |
Company name changed fox pond dairy LTD\certificate issued on 08/08/24
|
|
08 Aug 2024 | MR01 | Registration of charge 105713650003, created on 7 August 2024 | |
08 Aug 2024 | MR01 | Registration of charge 105713650004, created on 7 August 2024 | |
06 Aug 2024 | MA | Memorandum and Articles of Association | |
06 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
10 May 2024 | AA | Micro company accounts made up to 31 January 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
07 Feb 2024 | AD01 | Registered office address changed from The Old Turkey Farm Barrows Lane Sway Lymington Hampshire SO41 6DD England to 20 Wenlock Road London N1 7GU on 7 February 2024 | |
17 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 |