HOME COUNTIES AND SOUTH WEST DEVELOPMENTS LTD

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 Application to strike the company off the register

View Document

07/11/237 November 2023 Termination of appointment of Jade Roxanne Reid as a director on 2023-10-27

View Document

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

View Document

07/11/237 November 2023 Appointment of Mr Jake Raphael Nazer as a director on 2023-10-28

View Document

07/11/237 November 2023 Director's details changed for Mr Jake Raphael Nazer on 2023-10-31

View Document

07/11/237 November 2023 Notification of Jake Raphael Nazer as a person with significant control on 2023-10-27

View Document

07/11/237 November 2023 Change of details for Mr Jake Raphael Nazer as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Cessation of Jade Roxanne Reid as a person with significant control on 2023-10-27

View Document

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

View Document

15/08/2315 August 2023 Satisfaction of charge 131979350006 in full

View Document

11/08/2311 August 2023 Amended micro company accounts made up to 2022-02-28

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

11/11/2211 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

21/04/2221 April 2022 Registration of charge 131979350006, created on 2022-04-07

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

07/12/217 December 2021 Registration of charge 131979350003, created on 2021-12-07

View Document

07/12/217 December 2021 Registration of charge 131979350004, created on 2021-12-07

View Document

06/12/216 December 2021 Notification of Jade Roxanne Reid as a person with significant control on 2021-12-06

View Document

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

View Document

06/12/216 December 2021 Termination of appointment of Kiefer Smith-Layne as a director on 2021-12-06

View Document

06/12/216 December 2021 Cessation of Kiefer Smith-Layne as a person with significant control on 2021-12-06

View Document

06/12/216 December 2021 Appointment of Ms Jade Roxanne Reid as a director on 2021-12-06

View Document

03/05/213 May 2021 REGISTERED OFFICE CHANGED ON 03/05/2021 FROM 12 BARFORD DRIVE WOKINGHAM RG40 5AR ENGLAND

View Document

26/04/2126 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131979350002

View Document

26/04/2126 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131979350001

View Document

25/03/2125 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KIEFER SMITH LAYNE / 16/02/2021

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MR KIEFER SMITH LAYNE

View Document

17/02/2117 February 2021 CESSATION OF JAMES CHRISTOPHER WARD AS A PSC

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES WARD

View Document

12/02/2112 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information