- Company Overview for HEMPSTALLS LANE HOLDINGS LIMITED (12763822)
- Filing history for HEMPSTALLS LANE HOLDINGS LIMITED (12763822)
- People for HEMPSTALLS LANE HOLDINGS LIMITED (12763822)
- Charges for HEMPSTALLS LANE HOLDINGS LIMITED (12763822)
- More for HEMPSTALLS LANE HOLDINGS LIMITED (12763822)
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) |
---|---|---|---|
19 Sep 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
09 Jul 2024 | MR01 | Registration of charge 127638220002, created on 8 July 2024 | |
09 Jul 2024 | MR01 | Registration of charge 127638220003, created on 8 July 2024 | |
24 Nov 2023 | MR04 | Satisfaction of charge 127638220001 in full | |
15 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with updates | |
21 Aug 2023 | PSC02 | Notification of Dbr Investment Group Ltd as a person with significant control on 21 August 2023 | |
21 Aug 2023 | PSC07 | Cessation of Piotr Adam Szydlik as a person with significant control on 21 August 2023 | |
24 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates | |
16 Aug 2022 | AD01 | Registered office address changed from 20 Chatsworth Road Manchester M18 7AF England to Office B the Old Carnegie Library Ormskirk Road Wigan WN5 9DQ on 16 August 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
22 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
01 Apr 2021 | MR01 | Registration of charge 127638220001, created on 25 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
22 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
03 Mar 2021 | PSC04 | Change of details for Mr Piotr Adam Szydlik as a person with significant control on 14 February 2021 | |
03 Mar 2021 | CH01 | Director's details changed for Mr Piotr Adam Szydlik on 17 February 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
22 Dec 2020 | AD01 | Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to 20 Chatsworth Road Manchester M18 7AF on 22 December 2020 | |
19 Nov 2020 | AD01 | Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 19 November 2020 | |
10 Sep 2020 | TM01 | Termination of appointment of Anthony Daniel Haines as a director on 23 July 2020 | |
10 Sep 2020 | PSC04 | Change of details for Mr Piotr Adam Szydlik as a person with significant control on 19 August 2020 | |
10 Sep 2020 | PSC07 | Cessation of Fabio Alessandro Frisenda as a person with significant control on 19 August 2020 | |
09 Sep 2020 | TM01 | Termination of appointment of Fabio Alessandro Frisenda as a director on 19 August 2020 |