THE HEREFORD HERD BOOK INTERNATIONAL LTD
Status | ACTIVE |
Company No. | 10988025 |
Category | |
Incorporated | 29 Sep 2017 |
Age | 6 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
THE HEREFORD HERD BOOK INTERNATIONAL LTD is an active with number 10988025. It was incorporated 6 years, 7 months ago, on 29 September 2017. The company address is Redlands Redlands, Ledbury, HR8 2LG, Herefordshire, United Kingdom.
Company Fillings
Cessation of a person with significant control
Date: 16 Apr 2024
Action Date: 09 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-09
Psc name: Juliet Fenton
Documents
Termination director company with name termination date
Date: 16 Apr 2024
Action Date: 09 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Juliet Fenton
Termination date: 2024-03-09
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Address
Type: AD01
Old address: Honour Farm Grange Road St. Michaels Tenterden Kent TN30 6TJ England
New address: Redlands Leddington Ledbury Herefordshire HR8 2LG
Change date: 2024-03-18
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Termination director company with name termination date
Date: 21 Sep 2023
Action Date: 07 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Fenton
Termination date: 2023-08-07
Documents
Cessation of a person with significant control
Date: 21 Sep 2023
Action Date: 07 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Fenton
Cessation date: 2023-08-07
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 09 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven W Pollestad
Appointment date: 2020-11-01
Documents
Change account reference date company previous shortened
Date: 02 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Appoint person director company with name date
Date: 28 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Anthony, Williams Talbot
Appointment date: 2020-05-22
Documents
Appoint person director company with name date
Date: 26 May 2020
Action Date: 19 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-19
Officer name: Mr David Peter Hall
Documents
Accounts with accounts type dormant
Date: 23 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Appoint person director company with name date
Date: 20 Jun 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Sykes
Appointment date: 2019-06-10
Documents
Accounts with accounts type dormant
Date: 02 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Notification of a person with significant control
Date: 29 Sep 2018
Action Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Juliet Fenton
Notification date: 2018-09-11
Documents
Appoint person director company with name date
Date: 19 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Juliet Fenton
Appointment date: 2018-09-11
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-04
New address: Honour Farm Grange Road St. Michaels Tenterden Kent TN30 6TJ
Old address: Honour Farm Grange Road St Michaels Tenderton Kent TN30 6TJ England
Documents
Some Companies
22 THRUXTON DRIVE,NORTHAMPTON,NN3 6ES
Number: | 11528842 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LOWER ANCHOR STREET,CHELMSFORD,CM2 0AS
Number: | 11504135 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CONSTELLATION MILL UNIT 12 A AINSWORTH ROAD,MANCHESTER,M26 4AD
Number: | 09141914 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HOPE HALL TERRACE,HALIFAX,HX1 2JX
Number: | 08246736 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HARRIS ACCOUNTANCY SERVICES, COBALT SQUARE,BIRMINGHAM,B16 8QG
Number: | 10551201 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
OFFICE 4,LONDON,W8 6BD
Number: | 09212635 |
Status: | ACTIVE |
Category: | Private Limited Company |