HANFORD DEVELOPMENTS LIMITED

06660462
SWISS HOUSE BECKINGHAM STREET TOLLESHUNT MAJOR ESSEX CM9 8LZ

Documents

Documents
Date Category Description Pages
08 Jan 2019 gazette Gazette Dissolved Compulsory 1 Buy now
23 Oct 2018 gazette Gazette Notice Compulsory 1 Buy now
09 Feb 2018 accounts Annual Accounts 2 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2017 accounts Annual Accounts 2 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Oct 2015 accounts Annual Accounts 2 Buy now
11 Sep 2015 annual-return Annual Return 3 Buy now
11 Sep 2015 officers Change of particulars for director (Mr Christopher Mark Pooley) 2 Buy now
31 Mar 2015 accounts Annual Accounts 2 Buy now
23 Oct 2014 annual-return Annual Return 3 Buy now
23 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2013 accounts Annual Accounts 2 Buy now
17 Oct 2013 annual-return Annual Return 3 Buy now
29 Apr 2013 accounts Annual Accounts 2 Buy now
22 Aug 2012 annual-return Annual Return 3 Buy now
09 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2012 accounts Annual Accounts 2 Buy now
01 Sep 2011 annual-return Annual Return 3 Buy now
28 Apr 2011 accounts Annual Accounts 2 Buy now
23 Feb 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Feb 2011 annual-return Annual Return 3 Buy now
23 Nov 2010 gazette Gazette Notice Compulsory 1 Buy now
23 Apr 2010 accounts Annual Accounts 2 Buy now
04 Dec 2009 officers Termination of appointment of secretary (David Reynolds) 2 Buy now
28 Sep 2009 officers Appointment terminated director david reynolds 1 Buy now
02 Sep 2009 annual-return Return made up to 30/07/09; full list of members 4 Buy now
01 Sep 2009 officers Director and secretary's change of particulars / david reynolds / 29/07/2009 1 Buy now
12 Jun 2009 address Registered office changed on 12/06/2009 from suite 19 hadleigh business centre crockatt road hadleigh suffolk IP7 6RH 1 Buy now
09 Jun 2009 capital Ad 30/07/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
08 Sep 2008 officers Director and secretary appointed david alan reynolds 3 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from suite 14, first floor old anglo house mitton street stourport on severn worcestershire DY13 9AQ england 1 Buy now
11 Aug 2008 officers Director appointed christopher mark pooley 2 Buy now
30 Jul 2008 officers Appointment terminated director nominee company directors LIMITED 1 Buy now
30 Jul 2008 officers Appointment terminated secretary nominee company secretaries LIMITED 1 Buy now
30 Jul 2008 incorporation Incorporation Company 9 Buy now