Advanced company searchLink opens in new window

HEHR HOUSE DEVELOPMENTS LTD

Company number 12861219

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)
21 Jun 2024 AA Micro company accounts made up to 30 September 2023
18 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2024 CS01 Confirmation statement made on 26 January 2024 with updates
17 Jun 2024 AD01 Registered office address changed from 7a Connaught Road Ilford Essex IG1 1RL England to 44 Cambridge Road Ilford IG3 8LX on 17 June 2024
17 Jun 2024 AP01 Appointment of Mr Enderjeet Singh Hehr as a director on 14 June 2023
21 May 2024 PSC07 Cessation of Surbjit Aulak as a person with significant control on 14 June 2023
21 May 2024 TM01 Termination of appointment of Surbjit Singh Aulak as a director on 14 June 2023
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2023 AA Micro company accounts made up to 30 September 2022
15 Mar 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
28 Dec 2022 CH01 Director's details changed for Mr Surbjit Singh Aulak on 28 December 2022
06 Jun 2022 AA Micro company accounts made up to 30 September 2021
27 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2021 AD01 Registered office address changed from 2 Kingswood Road Ilford IG3 8UE United Kingdom to 7a Connaught Road Ilford Essex IG1 1RL on 1 September 2021
07 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-07
  • GBP 100