HERD PROPERTY DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 08371449 |
Category | Private Limited Company |
Incorporated | 23 Jan 2013 |
Age | 11 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
HERD PROPERTY DEVELOPMENTS LIMITED is an active private limited company with number 08371449. It was incorporated 11 years, 4 months, 26 days ago, on 23 January 2013. The company address is Unit 2 Olympic Court Unit 2 Olympic Court, Blackpool, FY4 5GU.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 03 May 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-29
Officer name: Mr Alexander Herd
Documents
Change person director company with change date
Date: 03 May 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-29
Officer name: Mrs Joanna Herd
Documents
Change person director company with change date
Date: 03 May 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-29
Officer name: Mr Alexander Herd
Documents
Change person director company with change date
Date: 03 May 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanna Herd
Change date: 2022-04-29
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Change person director company with change date
Date: 26 Jan 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Herd
Change date: 2022-01-22
Documents
Change to a person with significant control
Date: 26 Jan 2022
Action Date: 22 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Herd
Change date: 2022-01-22
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Change person director company with change date
Date: 17 Mar 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-22
Officer name: Mr David Herd
Documents
Change person director company with change date
Date: 17 Mar 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Herd
Change date: 2021-01-22
Documents
Change person director company with change date
Date: 17 Mar 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-22
Officer name: Mrs Joanna Herd
Documents
Change to a person with significant control
Date: 17 Mar 2021
Action Date: 22 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-22
Psc name: Mr Peter Herd
Documents
Change person director company with change date
Date: 17 Mar 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Herd
Change date: 2021-01-22
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Feb 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 22 Sep 2015
Action Date: 16 Mar 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-03-16
Documents
Capital variation of rights attached to shares
Date: 11 Sep 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 11 Sep 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 11 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Appoint person director company with name
Date: 12 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanna Herd
Documents
Change registered office address company with date old address
Date: 28 Mar 2013
Action Date: 28 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-28
Old address: 54 Caunce Street Blackpool Lancashire FY1 3LJ England
Documents
Change account reference date company current extended
Date: 24 Jan 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-01-31
Documents
Some Companies
WESLEY OFFICES,NAILSEA,BS48 2DS
Number: | 09644857 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10600881 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 LINDEN AVENUE,LONDON,NW10 5RL
Number: | 09220303 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 DOUGLAS ROAD,TONBRIDGE,TN9 2TN
Number: | 11391755 |
Status: | ACTIVE |
Category: | Private Limited Company |
MGC CONTRACTING SERVICES LIMITED
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 11609583 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 BLACKSTOCK ROAD,LONDON,N4 2JW
Number: | 11484078 |
Status: | ACTIVE |
Category: | Private Limited Company |