Advanced company searchLink opens in new window

HADCLIFFE PROPERTIES LIMITED

Company number 01001667

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Sep 2024 CS01 Confirmation statement made on 3 August 2024 with updates
03 Apr 2024 AP03 Appointment of Mr Wayne Mears as a secretary on 27 March 2024
03 Apr 2024 AP01 Appointment of Mr Wayne Mears as a director on 27 March 2024
03 Apr 2024 TM02 Termination of appointment of Bryony Patricia Jennings as a secretary on 27 March 2024
03 Apr 2024 TM01 Termination of appointment of Bryony Patricia Jennings as a director on 27 March 2024
05 Dec 2023 PSC08 Notification of a person with significant control statement
05 Dec 2023 PSC07 Cessation of Alan Michael Rind as a person with significant control on 6 April 2016
13 Sep 2023 AP03 Appointment of Mrs Bryony Patricia Jennings as a secretary on 13 September 2023
13 Sep 2023 TM02 Termination of appointment of H S (Nominees) Limited as a secretary on 13 September 2023
13 Sep 2023 AD01 Registered office address changed from 20 Frank Slater House Green Lane Ilford IG3 9RS England to C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 13 September 2023
12 Sep 2023 AP02 Appointment of Odin Directors Limited as a director on 8 September 2023
12 Sep 2023 AP01 Appointment of Mr Nigel David Rotheroe as a director on 8 September 2023
12 Sep 2023 AP01 Appointment of Mrs Bryony Patricia Jennings as a director on 8 September 2023
12 Sep 2023 TM01 Termination of appointment of Ian Jonathan Fenton as a director on 8 September 2023
12 Sep 2023 TM01 Termination of appointment of Landon Robert Clayton as a director on 31 May 2023
08 Sep 2023 AA Unaudited abridged accounts made up to 30 June 2023
17 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
23 Jan 2023 TM01 Termination of appointment of Alan Michael Rind as a director on 13 November 2022
19 Jan 2023 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 20 Frank Slater House Green Lane Ilford IG3 9RS on 19 January 2023
12 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
14 Jul 2022 CH04 Secretary's details changed for H S (Nominees) Limited on 27 May 2022
27 May 2022 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 27 May 2022
27 May 2022 CH01 Director's details changed for Mr Ian Jonathan Fenton on 27 May 2022
28 Mar 2022 AA Micro company accounts made up to 30 June 2021