- Company Overview for HATFIELD HOMES LTD (11383148)
- Filing history for HATFIELD HOMES LTD (11383148)
- People for HATFIELD HOMES LTD (11383148)
- More for HATFIELD HOMES LTD (11383148)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
10 Jul 2019 | PSC04 | Change of details for Mr Brian Anthony Betsy as a person with significant control on 10 July 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Mr Brian Anthony Betsy on 10 July 2019 | |
10 Jul 2019 | AD01 | Registered office address changed from 940 Green Lanes Winchmore Hill London N21 2AD England to 940 Green Lanes London N21 2AD on 10 July 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from 911 Green Lanes London N21 2QP United Kingdom to 940 Green Lanes Winchmore Hill London N21 2AD on 6 June 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Arnold Hersheson as a director on 13 February 2019 | |
15 Feb 2019 | AP01 | Appointment of Mr Brian Anthony Betsy as a director on 13 February 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Brian Anthony Betsy as a director on 1 February 2019 | |
15 Feb 2019 | AP01 | Appointment of Mr Arnold Hersheson as a director on 1 February 2019 | |
25 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-25
|