HAYFORD & RHODES INTERNATIONAL LTD
Company number 12829034
- Company Overview for HAYFORD & RHODES INTERNATIONAL LTD (12829034)
- Filing history for HAYFORD & RHODES INTERNATIONAL LTD (12829034)
- People for HAYFORD & RHODES INTERNATIONAL LTD (12829034)
- More for HAYFORD & RHODES INTERNATIONAL LTD (12829034)
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) |
---|---|---|---|
15 Nov 2024 | AP01 | Appointment of Mr Indraneil Mahapatra as a director on 15 November 2024 | |
15 Nov 2024 | AP01 | Appointment of Ms Karen Lowe as a director on 15 November 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2023 | CH01 | Director's details changed for Ms Berenice Angéle Ambouroue Rogombe on 3 October 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
18 Aug 2022 | TM01 | Termination of appointment of Richard Eagleton as a director on 18 August 2022 | |
28 Jun 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
09 May 2022 | TM01 | Termination of appointment of Lee James Sansom as a director on 9 May 2022 | |
15 Apr 2022 | AP01 | Appointment of Ms Berenice Angéle Ambouroue Rogombe as a director on 15 April 2022 | |
25 Nov 2021 | AP01 | Appointment of Mr Lee James Sansom as a director on 25 November 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
30 Apr 2021 | TM01 | Termination of appointment of Jeremy Todd as a director on 30 April 2021 | |
26 Apr 2021 | AD01 | Registered office address changed from 29 29 North Audley Street London W1K 6WY United Kingdom to 29 North Audley Street London W1K 6WY on 26 April 2021 | |
26 Apr 2021 | AD01 | Registered office address changed from 229 Cambridge Heath Road London E2 0EL United Kingdom to 29 29 North Audley Street London W1K 6WY on 26 April 2021 | |
07 Jan 2021 | AP01 | Appointment of Mr Richard Eagleton as a director on 7 January 2021 | |
28 Aug 2020 | CH01 | Director's details changed for Mr Jeremy Todd on 28 August 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
28 Aug 2020 | AA01 | Current accounting period shortened from 31 August 2021 to 31 March 2021 | |
28 Aug 2020 | AD01 | Registered office address changed from Knoleway West Street Mayfield TN20 6DS England to 229 Cambridge Heath Road London E2 0EL on 28 August 2020 | |
28 Aug 2020 | PSC01 | Notification of Kee Cheol Noh as a person with significant control on 25 August 2020 |