HEWORTH GREEN DEVELOPMENTS LIMITED
Company number 10804612
- Company Overview for HEWORTH GREEN DEVELOPMENTS LIMITED (10804612)
- Filing history for HEWORTH GREEN DEVELOPMENTS LIMITED (10804612)
- People for HEWORTH GREEN DEVELOPMENTS LIMITED (10804612)
- Charges for HEWORTH GREEN DEVELOPMENTS LIMITED (10804612)
- Insolvency for HEWORTH GREEN DEVELOPMENTS LIMITED (10804612)
- More for HEWORTH GREEN DEVELOPMENTS LIMITED (10804612)
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) |
---|---|---|---|
05 Sep 2024 | AM10 | Administrator's progress report | |
12 Jul 2024 | AM19 | Notice of extension of period of Administration | |
02 Mar 2024 | AM10 | Administrator's progress report | |
17 Oct 2023 | AM06 | Notice of deemed approval of proposals | |
05 Oct 2023 | AM03 | Statement of administrator's proposal | |
18 Aug 2023 | AD01 | Registered office address changed from Ogleforth House Ogleforth York YO1 7JG United Kingdom to 82 st. John Street London EC1M 4JN on 18 August 2023 | |
18 Aug 2023 | AM01 | Appointment of an administrator | |
02 Jun 2023 | TM01 | Termination of appointment of Paul James Ellis as a director on 25 May 2023 | |
03 Mar 2023 | PSC05 | Change of details for Neal Investments Limited as a person with significant control on 2 March 2023 | |
03 Mar 2023 | PSC07 | Cessation of North Star (York) Investment Limited as a person with significant control on 2 March 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 8 January 2023 with updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
10 Sep 2022 | MR04 | Satisfaction of charge 108046120005 in full | |
06 Sep 2022 | MA | Memorandum and Articles of Association | |
06 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2022 | MR01 | Registration of charge 108046120007, created on 18 August 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
05 Jan 2022 | AAMD | Amended total exemption full accounts made up to 30 September 2020 | |
02 Aug 2021 | AP01 | Appointment of Mr Paul James Ellis as a director on 2 August 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
11 Jun 2021 | MR01 | Registration of charge 108046120006, created on 9 June 2021 | |
06 May 2021 | TM01 | Termination of appointment of Stephen James Ellis as a director on 19 April 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
09 Jul 2020 | MR04 | Satisfaction of charge 108046120001 in full |