MISCOMBE DEVELOPMENTS (HARTINGTON) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-04-30 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-23 with updates |
10/11/2310 November 2023 | Current accounting period shortened from 2024-09-30 to 2024-04-30 |
06/11/236 November 2023 | Termination of appointment of Rachel Anna Barnett as a director on 2023-11-03 |
06/11/236 November 2023 | Registered office address changed from 1 Jacobs Yard Buriton Petersfield GU31 5RR England to 40 Kimbolton Road Bedford MK40 2NR on 2023-11-06 |
06/11/236 November 2023 | Appointment of Karl Johnson as a director on 2023-11-03 |
06/11/236 November 2023 | Appointment of Dominic James Malone as a director on 2023-11-03 |
06/11/236 November 2023 | Appointment of Ashley Simon Young as a director on 2023-11-03 |
06/11/236 November 2023 | Notification of Number 8 Homes (Hartington) Ltd as a person with significant control on 2023-11-03 |
06/11/236 November 2023 | Change of details for Number 8 Homes (Hartington) Ltd as a person with significant control on 2023-11-03 |
06/11/236 November 2023 | Cessation of Miscombe Group Limited as a person with significant control on 2023-11-03 |
06/11/236 November 2023 | Termination of appointment of Keith Desmond Barnett as a director on 2023-11-03 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
09/06/239 June 2023 | Cessation of Keith Desmond Barnett as a person with significant control on 2016-04-06 |
09/06/239 June 2023 | Notification of Miscombe Group Limited as a person with significant control on 2016-04-06 |
06/06/236 June 2023 | Total exemption full accounts made up to 2022-09-30 |
25/01/2325 January 2023 | Termination of appointment of Graham David Stewart as a director on 2023-01-24 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/05/2210 May 2022 | Appointment of Mr Graham David Stewart as a director on 2022-05-05 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
26/05/2126 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/06/2023 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
02/07/192 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
03/07/183 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
13/07/1713 July 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
24/01/1724 January 2017 | REGISTERED OFFICE CHANGED ON 24/01/2017 FROM THIRD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX |
30/09/1630 September 2016 | APPOINTMENT TERMINATED, DIRECTOR RACHEL BARNETT |
04/07/164 July 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
27/01/1627 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
03/07/153 July 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
02/02/152 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
08/07/148 July 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
13/02/1413 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
10/10/1310 October 2013 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILSON |
10/10/1310 October 2013 | DIRECTOR APPOINTED MS RACHEL ANNA BARNETT |
04/07/134 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
29/01/1329 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
04/09/124 September 2012 | COMPANY NAME CHANGED MISCOMBE DEVELOPMENTS (CAIRNGORM) LTD CERTIFICATE ISSUED ON 04/09/12 |
02/03/122 March 2012 | CURRSHO FROM 31/01/2013 TO 30/09/2012 |
07/02/127 February 2012 | DIRECTOR APPOINTED MR WILLIAM JOHN MARTIN WILSON |
07/02/127 February 2012 | COMPANY NAME CHANGED MISCOMBE TRADING LIMITED CERTIFICATE ISSUED ON 07/02/12 |
24/01/1224 January 2012 | DIRECTOR APPOINTED MR KEITH DESMOND BARNETT |
19/01/1219 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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