HENRY ADAMS STRATEGIC LAND LIMITED
Company number 10581607
- Company Overview for HENRY ADAMS STRATEGIC LAND LIMITED (10581607)
- Filing history for HENRY ADAMS STRATEGIC LAND LIMITED (10581607)
- People for HENRY ADAMS STRATEGIC LAND LIMITED (10581607)
- More for HENRY ADAMS STRATEGIC LAND LIMITED (10581607)
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) |
---|---|---|---|
15 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
17 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
12 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with updates | |
10 Sep 2020 | AD01 | Registered office address changed from Rowan House Baffins Lane Chichester West Sussex PO19 1UA United Kingdom to Mulberry House the Square Storrington West Sussex RH20 4DJ on 10 September 2020 | |
06 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
04 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
10 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 May 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 March 2018 | |
29 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
21 Feb 2017 | CH01 | Director's details changed for David John Adams on 20 February 2017 | |
20 Feb 2017 | CH01 | Director's details changed for Mr Simon John Lush on 20 February 2017 | |
20 Feb 2017 | CH01 | Director's details changed for Philip Henry Farncombe Jordan on 20 February 2017 | |
24 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-24
|