WHITWELL HATCH (HASLEMERE) LIMITED
Company number 00994553
- Company Overview for WHITWELL HATCH (HASLEMERE) LIMITED (00994553)
- Filing history for WHITWELL HATCH (HASLEMERE) LIMITED (00994553)
- People for WHITWELL HATCH (HASLEMERE) LIMITED (00994553)
- Charges for WHITWELL HATCH (HASLEMERE) LIMITED (00994553)
- More for WHITWELL HATCH (HASLEMERE) LIMITED (00994553)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Sep 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
13 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with updates | |
16 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
15 Sep 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
20 Jun 2023 | PSC01 | Notification of Leonie Merrell Onslow as a person with significant control on 8 June 2023 | |
20 Jun 2023 | PSC07 | Cessation of Lumsden Foley Onslow as a person with significant control on 8 June 2023 | |
20 Jun 2023 | TM02 | Termination of appointment of Lumsden Foley Onslow as a secretary on 8 June 2023 | |
20 Jun 2023 | TM01 | Termination of appointment of Lumsden Foley Onslow as a director on 8 June 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
08 Jan 2022 | PSC07 | Cessation of Gillian Ann Onslow as a person with significant control on 29 December 2021 | |
08 Jan 2022 | TM01 | Termination of appointment of Gillian Ann Onslow as a director on 29 December 2021 | |
20 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Sep 2021 | AD01 | Registered office address changed from 10 Scotland Lane Haslemere Surrey GU27 3AL United Kingdom to Larch View 10 Scotland Lane Haslemere Surrey GU27 3AL on 13 September 2021 | |
19 May 2021 | CH01 | Director's details changed for Ms Leonie Merrell Onslow on 17 May 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
19 May 2021 | AD01 | Registered office address changed from Whitwell Down Lodge Scotland Lane Haslemere Surrey GU27 3AW to 10 Scotland Lane Haslemere Surrey GU27 3AL on 19 May 2021 | |
19 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
05 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
09 Apr 2019 | AP01 | Appointment of Mrs Linnet Adele Bird as a director on 9 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Ms Leonie Merrell Onslow as a director on 9 April 2019 | |
11 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 |