HASTINGS COMMONS NEIGHBOURHOOD VENTURES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Notification of Hastings Commons Clt as a person with significant control on 2025-05-01

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

28/04/2528 April 2025 Registration of charge 090422950007, created on 2025-04-17

View Document

13/03/2513 March 2025 Appointment of Ms Jennifer Lynne Carbins as a director on 2025-03-01

View Document

13/03/2513 March 2025 Termination of appointment of Felicity Scott as a director on 2025-03-01

View Document

04/01/254 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Termination of appointment of Darren French as a director on 2023-09-27

View Document

20/07/2320 July 2023 Memorandum and Articles of Association

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

23/06/2323 June 2023 Satisfaction of charge 090422950001 in full

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

11/04/2311 April 2023 Certificate of change of name

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/01/2312 January 2023 Appointment of Mrs Felicity Scott as a director on 2023-01-01

View Document

12/01/2312 January 2023 Appointment of Mr Darren French as a director on 2023-01-01

View Document

04/11/214 November 2021 Registration of charge 090422950006, created on 2021-11-02

View Document

05/08/215 August 2021 Termination of appointment of James Frederick Leathers as a director on 2021-07-31

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090422950004

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090422950003

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090422950002

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

09/04/189 April 2018 ALTER ARTICLES 27/03/2018

View Document

23/03/1823 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR JOHN BRUNTON

View Document

29/06/1729 June 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD LOFTS

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD OLIVER BRIDGEMAN / 01/08/2016

View Document

08/07/168 July 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

08/07/168 July 2016 DIRECTOR APPOINTED EDWARD MICHAEL LOFTS

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLLINS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR GRAHAM KEITH COLLINS

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY DALDENIZ

View Document

03/09/153 September 2015 PREVEXT FROM 31/05/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090422950001

View Document

22/02/1522 February 2015 DIRECTOR APPOINTED MRS SALLY ANN DALDENIZ

View Document

22/02/1522 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK CURRY

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 130 WOOD STREET LONDON EC2V 6DL UNITED KINGDOM

View Document

02/09/142 September 2014 ADOPT ARTICLES 25/07/2014

View Document

06/08/146 August 2014 25/07/14 STATEMENT OF CAPITAL GBP 100

View Document

05/08/145 August 2014 25/07/14 STATEMENT OF CAPITAL GBP 50

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/07/141 July 2014 COMPANY NAME CHANGED DENCRA LIMITED CERTIFICATE ISSUED ON 01/07/14

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR MARK STEPHEN CURRY

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR EDWARD OLIVER BRIDGEMAN

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MS JESSICA MACDONALD STEELE

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

15/05/1415 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company