HOME COUNTIES AND SOUTH WEST DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
14/11/2314 November 2023 | Application to strike the company off the register |
07/11/237 November 2023 | Termination of appointment of Jade Roxanne Reid as a director on 2023-10-27 |
07/11/237 November 2023 | Registered office address changed from The Mews House Sandhurst Road Crowthorne RG45 7HY England to The Mews House St. Swithins Place Bath BA1 5DR on 2023-11-07 |
07/11/237 November 2023 | Appointment of Mr Jake Raphael Nazer as a director on 2023-10-28 |
07/11/237 November 2023 | Director's details changed for Mr Jake Raphael Nazer on 2023-10-31 |
07/11/237 November 2023 | Notification of Jake Raphael Nazer as a person with significant control on 2023-10-27 |
07/11/237 November 2023 | Change of details for Mr Jake Raphael Nazer as a person with significant control on 2023-11-07 |
07/11/237 November 2023 | Cessation of Jade Roxanne Reid as a person with significant control on 2023-10-27 |
05/11/235 November 2023 | Registered office address changed from 45 Sandhurst Road Crowthorne RG45 7HY England to The Mews House Sandhurst Road Crowthorne RG45 7HY on 2023-11-05 |
15/08/2315 August 2023 | Satisfaction of charge 131979350006 in full |
11/08/2311 August 2023 | Amended micro company accounts made up to 2022-02-28 |
20/11/2220 November 2022 | Confirmation statement made on 2022-11-20 with updates |
11/11/2211 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
21/04/2221 April 2022 | Registration of charge 131979350006, created on 2022-04-07 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with updates |
07/12/217 December 2021 | Registration of charge 131979350003, created on 2021-12-07 |
07/12/217 December 2021 | Registration of charge 131979350004, created on 2021-12-07 |
06/12/216 December 2021 | Notification of Jade Roxanne Reid as a person with significant control on 2021-12-06 |
06/12/216 December 2021 | Registered office address changed from Unit 13 Highnam Business Center Newent Road Gloucester GL2 8DN England to 45 Sandhurst Road Crowthorne RG45 7HY on 2021-12-06 |
06/12/216 December 2021 | Termination of appointment of Kiefer Smith-Layne as a director on 2021-12-06 |
06/12/216 December 2021 | Cessation of Kiefer Smith-Layne as a person with significant control on 2021-12-06 |
06/12/216 December 2021 | Appointment of Ms Jade Roxanne Reid as a director on 2021-12-06 |
03/05/213 May 2021 | REGISTERED OFFICE CHANGED ON 03/05/2021 FROM 12 BARFORD DRIVE WOKINGHAM RG40 5AR ENGLAND |
26/04/2126 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131979350002 |
26/04/2126 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131979350001 |
25/03/2125 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIEFER SMITH LAYNE / 16/02/2021 |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES |
18/02/2118 February 2021 | DIRECTOR APPOINTED MR KIEFER SMITH LAYNE |
17/02/2117 February 2021 | CESSATION OF JAMES CHRISTOPHER WARD AS A PSC |
17/02/2117 February 2021 | APPOINTMENT TERMINATED, DIRECTOR JAMES WARD |
12/02/2112 February 2021 | 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