Advanced company searchLink opens in new window

THE HOW DEVELOPMENT 1 LTD

Company number 10900720

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)
27 Sep 2019 AD01 Registered office address changed from 8 the Mansion Balls Park Hertford Hertfordshire SG13 8FJ England to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 27 September 2019
30 May 2019 MR01 Registration of charge 109007200006, created on 29 May 2019
29 May 2019 MR01 Registration of charge 109007200005, created on 29 May 2019
16 May 2019 MR04 Satisfaction of charge 109007200003 in full
01 May 2019 AA Accounts for a dormant company made up to 31 August 2018
21 Mar 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
02 Nov 2018 AD01 Registered office address changed from 19 Reading Road Pangbourne Berkshire RG8 7LR England to 8 the Mansion Balls Park Hertford Hertfordshire SG13 8FJ on 2 November 2018
21 Sep 2018 TM01 Termination of appointment of Clive Lyndon Cross as a director on 21 September 2018
21 Sep 2018 AD01 Registered office address changed from 5 Coach Mews the Broadway St Ives Cambridge Cambridgeshire PE27 5BN England to 19 Reading Road Pangbourne Berkshire RG8 7LR on 21 September 2018
28 Aug 2018 AD01 Registered office address changed from 19 Reading Road Pangbourne RG8 7LR United Kingdom to 5 Coach Mews the Broadway St Ives Cambridge Cambridgeshire PE27 5BN on 28 August 2018
07 Mar 2018 MR01 Registration of charge 109007200004, created on 2 March 2018
02 Mar 2018 MR01 Registration of charge 109007200001, created on 2 March 2018
02 Mar 2018 MR01 Registration of charge 109007200002, created on 2 March 2018
02 Mar 2018 MR01 Registration of charge 109007200003, created on 2 March 2018
17 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
17 Jan 2018 PSC01 Notification of Michael Peter Sandford as a person with significant control on 12 December 2017
17 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 17 January 2018
23 Oct 2017 AP01 Appointment of Mr Michael Peter Sandford as a director on 16 October 2017
04 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-04
  • GBP 100