- Company Overview for THE HOW DEVELOPMENT 1 LTD (10900720)
- Filing history for THE HOW DEVELOPMENT 1 LTD (10900720)
- People for THE HOW DEVELOPMENT 1 LTD (10900720)
- Charges for THE HOW DEVELOPMENT 1 LTD (10900720)
- More for THE HOW DEVELOPMENT 1 LTD (10900720)
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
|