MARTHA HEREFORD (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

11/10/2311 October 2023 Application to strike the company off the register

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD LEE SMITH / 28/11/2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN FRANCES SMITH / 28/11/2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CHARLES STEWART / 28/11/2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOSEPHINE SHARP-SMITH / 28/11/2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM SOMERS / 28/11/2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM SOMERS / 01/02/2016

View Document

10/01/1610 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

25/09/1525 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/09/149 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

07/01/147 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN FRANCES SMITH / 01/11/2012

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN FRANCES SMITH / 01/11/2012

View Document

04/09/134 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/09/126 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/09/111 September 2011 SAIL ADDRESS CHANGED FROM: CHARLTON HOUSE ST NICHOLAS STREET HEREFORD HEREFORDSHIRE HR4 0BG ENGLAND

View Document

01/09/111 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 SAIL ADDRESS CREATED

View Document

20/09/1020 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

02/10/092 October 2009 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

02/10/092 October 2009 DIRECTOR APPOINTED SARAH JOSEPHINE SHARP-SMITH

View Document

02/10/092 October 2009 DIRECTOR APPOINTED SUSAN FRANCES SMITH

View Document

02/10/092 October 2009 DIRECTOR APPOINTED ALASTAIR CHARLES STEWART

View Document

02/10/092 October 2009 DIRECTOR APPOINTED RICHARD EDWARD LEE SMITH

View Document

02/10/092 October 2009 DIRECTOR APPOINTED SIMON WILLIAM SOMERS

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

24/08/0924 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information