HEYFORD RECTORY FREEHOLD COMPANY LIMITED
Company number 11419125
- Company Overview for HEYFORD RECTORY FREEHOLD COMPANY LIMITED (11419125)
- Filing history for HEYFORD RECTORY FREEHOLD COMPANY LIMITED (11419125)
- People for HEYFORD RECTORY FREEHOLD COMPANY LIMITED (11419125)
- More for HEYFORD RECTORY FREEHOLD COMPANY LIMITED (11419125)
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 Dec 2024 | CS01 | Confirmation statement made on 22 December 2024 with no updates | |
15 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
01 Jul 2023 | CS01 | Confirmation statement made on 17 June 2023 with updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Mar 2023 | TM01 | Termination of appointment of Valerie Jean Smith as a director on 23 November 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
22 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
30 Jun 2021 | AP01 | Appointment of Miss Callie Boywer as a director on 30 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates | |
03 Jun 2021 | TM01 | Termination of appointment of Anthony Bruce Alborough-Tregear as a director on 21 May 2021 | |
23 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
24 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
18 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 18 April 2019
|
|
30 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
31 May 2019 | AP01 | Appointment of Mr Christopher Paul Joyce as a director on 6 August 2018 | |
23 Apr 2019 | AP01 | Appointment of Mr Anthony Bruce Alborough-Tregear as a director on 2 April 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from Mill Farm Peddars Way North Ringstead Hunstanton Norfolk PE36 5JP United Kingdom to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL on 23 April 2019 | |
14 Aug 2018 | AP01 | Appointment of Mr John Andrew Mills as a director on 29 June 2018 | |
14 Aug 2018 | AP01 | Appointment of Ms Valerie Jean Smith as a director on 29 June 2018 | |
18 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-18
|