HERTFORD LAND LIMITED

06251721
SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ

Documents

Documents
Date Category Description Pages
05 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 accounts Annual Accounts 8 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2023 accounts Annual Accounts 9 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Feb 2022 accounts Annual Accounts 9 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2020 accounts Annual Accounts 9 Buy now
19 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2020 accounts Annual Accounts 9 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2019 accounts Annual Accounts 8 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2018 accounts Annual Accounts 9 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2016 accounts Annual Accounts 7 Buy now
01 Jun 2016 annual-return Annual Return 5 Buy now
26 Feb 2016 accounts Annual Accounts 6 Buy now
29 May 2015 annual-return Annual Return 5 Buy now
25 Feb 2015 accounts Annual Accounts 6 Buy now
20 May 2014 annual-return Annual Return 5 Buy now
14 Apr 2014 accounts Annual Accounts 6 Buy now
04 Jun 2013 annual-return Annual Return 5 Buy now
28 Feb 2013 accounts Annual Accounts 6 Buy now
24 May 2012 annual-return Annual Return 4 Buy now
24 May 2012 officers Change of particulars for director (Mr Jimmy Paschali) 2 Buy now
24 May 2012 officers Change of particulars for secretary (Mr George Georgiou) 1 Buy now
27 Feb 2012 accounts Annual Accounts 5 Buy now
20 May 2011 annual-return Annual Return 5 Buy now
20 Apr 2011 accounts Annual Accounts 6 Buy now
25 May 2010 annual-return Annual Return 5 Buy now
24 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Mar 2010 accounts Annual Accounts 6 Buy now
20 May 2009 annual-return Return made up to 18/05/09; full list of members 4 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from solar house c/o freemans 282 chase road london N14 6NZ 1 Buy now
01 May 2009 accounts Annual Accounts 5 Buy now
24 Nov 2008 annual-return Return made up to 18/05/08; full list of members; amend 8 Buy now
20 May 2008 annual-return Return made up to 18/05/08; full list of members 4 Buy now
20 May 2008 officers Director's change of particulars / jimmy paschali / 18/05/2008 1 Buy now
20 May 2008 officers Secretary's change of particulars / george georgiou / 18/05/2008 2 Buy now
18 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Jun 2007 capital Ad 24/05/07--------- £ si 4@1=4 £ ic 1/5 2 Buy now
06 Jun 2007 address Registered office changed on 06/06/07 from: c/o freemans, solar house 282 chase road london N14 6NZ 1 Buy now
06 Jun 2007 officers New director appointed 2 Buy now
06 Jun 2007 officers New secretary appointed 2 Buy now
23 May 2007 address Registered office changed on 23/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
23 May 2007 officers Secretary resigned 1 Buy now
23 May 2007 officers Director resigned 1 Buy now
18 May 2007 incorporation Incorporation Company 14 Buy now