HSN NORTHWOOD LIMITED

07926054
SUITE 1, NOBLE HOUSE MOUNT HILL LANE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8SU

Documents

Documents
Date Category Description Pages
31 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
15 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
07 Nov 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 accounts Annual Accounts 2 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 accounts Annual Accounts 2 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2019 accounts Annual Accounts 2 Buy now
02 Apr 2019 officers Termination of appointment of director (Jacob Harvey Goulde) 1 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2018 accounts Annual Accounts 2 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2017 accounts Annual Accounts 2 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2017 mortgage Registration of a charge 22 Buy now
27 Sep 2016 accounts Annual Accounts 2 Buy now
23 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2016 annual-return Annual Return 4 Buy now
13 Oct 2015 officers Appointment of secretary (Mr Nicholas David Hart) 2 Buy now
13 Oct 2015 officers Termination of appointment of director (Dawn Rochelle Goulde) 1 Buy now
13 Oct 2015 officers Termination of appointment of director (Janet Lisozzi) 1 Buy now
27 Jul 2015 accounts Annual Accounts 2 Buy now
13 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jul 2015 officers Change of particulars for director (Ms Janet Lisozzi) 2 Buy now
24 Mar 2015 officers Appointment of director (Mr Leon Andrew Lenik) 2 Buy now
24 Mar 2015 officers Appointment of director (Mr Jacob Harvey Goulde) 2 Buy now
03 Feb 2015 annual-return Annual Return 3 Buy now
31 Oct 2014 accounts Annual Accounts 2 Buy now
20 Feb 2014 annual-return Annual Return 4 Buy now
11 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2013 accounts Annual Accounts 2 Buy now
08 Apr 2013 annual-return Annual Return 4 Buy now
13 Nov 2012 officers Appointment of director (Janet Lisozzi) 2 Buy now
13 Nov 2012 officers Appointment of director (Mrs Dawn Rochelle Goulde) 2 Buy now
13 Nov 2012 officers Termination of appointment of director (David George Smith) 1 Buy now
13 Nov 2012 change-of-name Certificate Change Of Name Company 3 Buy now
12 Oct 2012 officers Appointment of director (Mr David George Smith) 2 Buy now
31 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2012 officers Termination of appointment of director (Desmond Whitehouse) 1 Buy now
31 May 2012 officers Termination of appointment of director (Mark Wayne Downton) 1 Buy now
31 May 2012 officers Termination of appointment of director (Martin John Doney) 1 Buy now
30 Mar 2012 officers Termination of appointment of director (David George Smith) 1 Buy now
27 Jan 2012 incorporation Incorporation Company 21 Buy now