- Company Overview for HICKLING DEVELOPMENTS LIMITED (12523057)
- Filing history for HICKLING DEVELOPMENTS LIMITED (12523057)
- People for HICKLING DEVELOPMENTS LIMITED (12523057)
- Charges for HICKLING DEVELOPMENTS LIMITED (12523057)
- More for HICKLING DEVELOPMENTS LIMITED (12523057)
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) |
---|---|---|---|
22 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Apr 2024 | MR01 | Registration of charge 125230570004, created on 24 April 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Aug 2023 | MR04 | Satisfaction of charge 125230570001 in full | |
05 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
09 Mar 2023 | TM01 | Termination of appointment of Timothy Peter Goldspink as a director on 31 January 2023 | |
24 Jan 2023 | MR04 | Satisfaction of charge 125230570002 in full | |
18 Nov 2022 | MR01 | Registration of charge 125230570003, created on 28 October 2022 | |
09 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
18 Oct 2022 | TM01 | Termination of appointment of Sandra Ann Randall as a director on 18 October 2022 | |
18 May 2022 | MR01 | Registration of charge 125230570002, created on 13 May 2022 | |
12 May 2022 | MR01 | Registration of charge 125230570001, created on 10 May 2022 | |
28 Apr 2022 | AP01 | Appointment of Mr Kevin Morgan as a director on 28 April 2022 | |
28 Apr 2022 | AP01 | Appointment of Mr Timothy Peter Goldspink as a director on 28 April 2022 | |
28 Apr 2022 | TM01 | Termination of appointment of Gordon Alexander Weir as a director on 28 April 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
04 Apr 2022 | PSC01 | Notification of Martin John Randall as a person with significant control on 4 April 2022 | |
04 Apr 2022 | PSC07 | Cessation of Sandra Ann Randall as a person with significant control on 4 April 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from 62 Wilbury Way Hitchin Herts SG4 0TP United Kingdom to 1-2 Lacerta Court Letchworth Garden City SG6 1FD on 31 March 2022 | |
31 Mar 2022 | AP01 | Appointment of Mr Gordon Alexander Weir as a director on 25 March 2022 | |
30 Mar 2022 | TM01 | Termination of appointment of Sharon Elizabeth Mordecai as a director on 30 March 2022 | |
09 Mar 2022 | AP01 | Appointment of Mrs Sharon Elizabeth Mordecai as a director on 24 February 2022 | |
01 Mar 2022 | AP01 | Appointment of Mr Martin John Randall as a director on 24 February 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates |