HALL FARM KIRK LANGLEY MANAGEMENT COMPANY LIMITED
Company number 11597613
- Company Overview for HALL FARM KIRK LANGLEY MANAGEMENT COMPANY LIMITED (11597613)
- Filing history for HALL FARM KIRK LANGLEY MANAGEMENT COMPANY LIMITED (11597613)
- People for HALL FARM KIRK LANGLEY MANAGEMENT COMPANY LIMITED (11597613)
- More for HALL FARM KIRK LANGLEY MANAGEMENT COMPANY LIMITED (11597613)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
31 Jul 2023 | AD01 | Registered office address changed from 4 st. James Street Derby DE1 1RL England to 17 Mallard Way Pride Park Derby DE24 8GX on 31 July 2023 | |
10 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
07 Jun 2023 | TM01 | Termination of appointment of Ross William Pollock as a director on 25 May 2023 | |
30 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2023 | TM01 | Termination of appointment of James David Cokayne as a director on 25 March 2023 | |
27 Mar 2023 | PSC07 | Cessation of James David Cokayne as a person with significant control on 25 March 2023 | |
25 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
23 Dec 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
19 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
25 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
24 Nov 2020 | AD01 | Registered office address changed from 44 Friar Gate Derby DE1 1DA United Kingdom to 4 st. James Street Derby DE1 1RL on 24 November 2020 | |
03 Jan 2020 | AP01 | Appointment of Mr Ross William Pollock as a director on 1 July 2019 | |
19 Nov 2019 | AP01 | Appointment of Mr Ross Kenneth Pierrepont as a director on 31 October 2019 | |
14 Nov 2019 | AP01 | Appointment of Mr Wayne Lee Madsen as a director on 31 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
13 Sep 2019 | AP01 | Appointment of Mr Richard Michael Eaton Silverwood as a director on 23 August 2019 | |
04 Sep 2019 | AP01 | Appointment of Mr Geoffrey Matthew Heathcote as a director on 23 August 2019 | |
30 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 March 2019
|
|
16 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates |