- Company Overview for HERTS IRRIGATION LTD (11095766)
- Filing history for HERTS IRRIGATION LTD (11095766)
- People for HERTS IRRIGATION LTD (11095766)
- More for HERTS IRRIGATION LTD (11095766)
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) |
---|---|---|---|
24 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
21 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
07 Jan 2022 | PSC04 | Change of details for Mr Christopher Walter James Granger as a person with significant control on 8 July 2021 | |
07 Jan 2022 | PSC04 | Change of details for Mr Christopher Walter James Granger as a person with significant control on 7 January 2022 | |
07 Jan 2022 | CH01 | Director's details changed for Mr Christopher Walter James Granger on 7 January 2022 | |
07 Jan 2022 | AD01 | Registered office address changed from Suite 25 Interchange House Howard Way Newport Pagnell Buckinghamshire MK16 9PY United Kingdom to 31 the Limes Stony Stratford Buckinghamshire MK11 1ET on 7 January 2022 | |
05 Aug 2021 | PSC07 | Cessation of Gerardo Marone as a person with significant control on 8 July 2021 | |
05 Aug 2021 | TM01 | Termination of appointment of Gerardo Marone as a director on 8 July 2021 | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
11 May 2018 | RESOLUTIONS |
Resolutions
|
|
10 May 2018 | AD01 | Registered office address changed from 75 Wedgwood Avenue Blakelands Milton Keynes MK14 5JZ United Kingdom to Suite 25 Interchange House Howard Way Newport Pagnell Buckinghamshire MK16 9PY on 10 May 2018 | |
14 Mar 2018 | AP01 | Appointment of Mr Christopher Walter James Granger as a director on 14 March 2018 |