- Company Overview for HUNGERFORD LAND LIMITED (03673223)
- Filing history for HUNGERFORD LAND LIMITED (03673223)
- People for HUNGERFORD LAND LIMITED (03673223)
- Charges for HUNGERFORD LAND LIMITED (03673223)
- More for HUNGERFORD LAND LIMITED (03673223)
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) |
---|---|---|---|
21 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
14 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Jul 2022 | CH01 | Director's details changed for Mrs Priscilla Eileen Edwards on 21 July 2022 | |
07 Jan 2022 | PSC01 | Notification of Simon Lee Edwards as a person with significant control on 1 February 2021 | |
07 Jan 2022 | PSC01 | Notification of Lucie Elizabeth Nolan as a person with significant control on 1 February 2021 | |
06 Jan 2022 | PSC09 | Withdrawal of a person with significant control statement on 6 January 2022 | |
08 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
21 Apr 2021 | MR04 | Satisfaction of charge 036732230003 in full | |
15 Mar 2021 | MR04 | Satisfaction of charge 036732230002 in full | |
09 Mar 2021 | MR04 | Satisfaction of charge 036732230004 in full | |
28 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
28 Jan 2021 | PSC08 | Notification of a person with significant control statement | |
28 Jan 2021 | PSC07 | Cessation of Colin Edwards as a person with significant control on 8 March 2020 | |
28 Jan 2021 | AD02 | Register inspection address has been changed from 38 Charnham Street Hungerford Berkshire RG17 0EJ England to 21 Meadow Road Newbury RG14 7AH | |
02 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from 38 Charnham Street Hungerford Berkshire RG17 0EJ to 16 Dorcan Business Village Murdock Road Dorcan Swindon Wiltshire SN3 5HY on 3 June 2020 | |
13 Apr 2020 | TM01 | Termination of appointment of Colin Edwards as a director on 8 March 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 |