Advanced company searchLink opens in new window

HEREFORDSHIRE CAPITAL PLC

Company number 09279170

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Apr 2021 AD01 Registered office address changed from Legion Way Hereford HR1 1LN to The Gateway the Auction Yard Craven Arms SY7 9BW on 1 April 2021
04 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
30 Oct 2020 AA Full accounts made up to 31 March 2020
04 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
07 Oct 2019 AA Full accounts made up to 31 March 2019
01 Oct 2019 AP01 Appointment of Mr Andrew John Cooke as a director on 1 October 2019
01 Oct 2019 PSC01 Notification of Andrew John Cooke as a person with significant control on 1 October 2019
27 Sep 2019 PSC01 Notification of Andrew John Taylor as a person with significant control on 19 September 2019
26 Sep 2019 AP01 Appointment of Mr Andrew John Taylor as a director on 19 September 2019
26 Sep 2019 AP01 Appointment of Mr John Denis Barker as a director on 19 September 2019
26 Sep 2019 PSC01 Notification of John Denis Barker as a person with significant control on 19 September 2019
26 Sep 2019 TM01 Termination of appointment of Hilary Gardner as a director on 19 September 2019
26 Sep 2019 TM01 Termination of appointment of Ruth Margaret Cooke as a director on 19 September 2019
26 Sep 2019 PSC07 Cessation of Hilary Gardner as a person with significant control on 19 September 2019
26 Sep 2019 PSC07 Cessation of Ruth Margaret Cooke as a person with significant control on 19 September 2019
03 Apr 2019 AP03 Appointment of Mrs Nicola Cheryl Griffiths as a secretary on 28 March 2019
03 Apr 2019 TM01 Termination of appointment of Duncan Scott Forbes as a director on 1 April 2019
03 Apr 2019 TM02 Termination of appointment of Richard Geoffrey Woolley as a secretary on 28 March 2019
03 Apr 2019 PSC07 Cessation of Duncan Scott Forbes as a person with significant control on 1 April 2019
17 Dec 2018 AP01 Appointment of Mr Richard Geoffrey Woolley as a director on 11 December 2018
17 Dec 2018 AP01 Appointment of Ms Hilary Gardner as a director on 11 December 2018
17 Dec 2018 TM01 Termination of appointment of James Stephen Williamson as a director on 30 November 2018
17 Dec 2018 PSC01 Notification of Hilary Gardner as a person with significant control on 11 December 2018
17 Dec 2018 PSC07 Cessation of James Stephen Williamson as a person with significant control on 30 November 2018
30 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates