- Company Overview for HERCBERG INTERNATIONAL LIMITED (07530505)
- Filing history for HERCBERG INTERNATIONAL LIMITED (07530505)
- People for HERCBERG INTERNATIONAL LIMITED (07530505)
- Charges for HERCBERG INTERNATIONAL LIMITED (07530505)
- More for HERCBERG INTERNATIONAL LIMITED (07530505)
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) |
---|---|---|---|
23 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with updates | |
24 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
10 Jul 2023 | PSC04 | Change of details for Mr Peter George Hercberg as a person with significant control on 10 July 2023 | |
27 Apr 2023 | TM01 | Termination of appointment of Julie Elstob as a director on 6 April 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
06 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 May 2022 | AP01 | Appointment of Ms Julie Elstob as a director on 17 May 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
16 Feb 2021 | CH01 | Director's details changed for Mr Peter George Hercberg on 16 February 2021 | |
16 Feb 2021 | PSC04 | Change of details for Mr Peter George Hercberg as a person with significant control on 16 February 2021 | |
24 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from Glendower Farlington York YO61 1NW England to 104a Main Street Fulford York YO10 4PS on 4 November 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from Nightingale House New House Covert Knapton North Yorkshire YO26 6QX United Kingdom to Glendower Farlington York YO61 1NW on 1 April 2019 | |
29 Mar 2019 | CH01 | Director's details changed for Mr Peter George Hercberg on 16 March 2019 | |
29 Mar 2019 | PSC04 | Change of details for Mr Peter George Hercberg as a person with significant control on 16 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
10 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
22 Dec 2017 | AD01 | Registered office address changed from Grange Garth Naburn York YO19 4RU England to Nightingale House New House Covert Knapton North Yorkshire YO26 6QX on 22 December 2017 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Aug 2017 | MR01 | Registration of charge 075305050001, created on 29 August 2017 |