KERSFIELD DEVELOPMENTS (HIPPODROME PLACE) LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

26/06/2326 June 2023 Notice of ceasing to act as receiver or manager

View Document

26/06/2326 June 2023 Receiver's abstract of receipts and payments to 2023-06-08

View Document

26/06/2326 June 2023 Receiver's abstract of receipts and payments to 2023-05-23

View Document

16/12/2216 December 2022 Receiver's abstract of receipts and payments to 2022-11-23

View Document

07/12/217 December 2021 Termination of appointment of Davd Laurence Newton as a director on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of receiver or manager

View Document

23/11/2123 November 2021 Appointment of Mr Davd Laurence Newton as a director on 2021-11-22

View Document

02/11/212 November 2021 Cessation of David Laurence Newton as a person with significant control on 2021-05-11

View Document

02/11/212 November 2021 Termination of appointment of David Laurence Newton as a director on 2021-05-11

View Document

24/09/2124 September 2021 Compulsory strike-off action has been suspended

View Document

24/09/2124 September 2021 Compulsory strike-off action has been suspended

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-04-17 with no updates

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084949500006

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084949500005

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

06/02/196 February 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084949500004

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 22 GAY STREET BATH BA1 2PD UNITED KINGDOM

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, SECRETARY DAVID OYLER

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

21/03/1821 March 2018 PREVEXT FROM 31/07/2017 TO 31/01/2018

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM MINERVA HOUSE LOWER BRISTOL ROAD BATH BA2 9ER

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/10/168 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084949500002

View Document

08/10/168 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084949500003

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/05/1625 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 PREVEXT FROM 30/04/2015 TO 31/07/2015

View Document

11/07/1511 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084949500003

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084949500002

View Document

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084949500001

View Document

28/05/1528 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREJ PUNGERL

View Document

25/03/1525 March 2015 SECRETARY APPOINTED DAVID CHARLES OYLER

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084949500001

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR RICHARD GWYNNE SMITH

View Document

18/04/1318 April 2013 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