HADLEY COURT (SOUTHBOURNE) LIMITED
Company number 01158335
- Company Overview for HADLEY COURT (SOUTHBOURNE) LIMITED (01158335)
- Filing history for HADLEY COURT (SOUTHBOURNE) LIMITED (01158335)
- People for HADLEY COURT (SOUTHBOURNE) LIMITED (01158335)
- More for HADLEY COURT (SOUTHBOURNE) LIMITED (01158335)
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) |
---|---|---|---|
27 Jan 2025 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Roberts Residential Limited 156-158 Charminster Road Bournemouth BH8 8UU on 27 January 2025 | |
22 Jan 2025 | TM02 | Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 16 January 2025 | |
06 Jan 2025 | AP01 | Appointment of Miss Sara Louise Tate as a director on 3 January 2025 | |
03 Jan 2025 | AP01 | Appointment of Mr Peter Michael Andrew Thompson as a director on 3 January 2025 | |
19 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
03 May 2024 | CS01 | Confirmation statement made on 21 April 2024 with updates | |
08 Feb 2024 | AP04 | Appointment of B-Hive Company Secretarial Services Limited as a secretary on 1 January 2024 | |
08 Feb 2024 | AD01 | Registered office address changed from 8 Marion Road Southsea Hampshire PO4 0QX to 94 Park Lane Croydon Surrey CR0 1JB on 8 February 2024 | |
06 Feb 2024 | TM02 | Termination of appointment of Property Solutions (Southern) Limited as a secretary on 6 February 2024 | |
09 Dec 2023 | AP01 | Appointment of Mr Martin Phillips as a director on 15 September 2023 | |
09 Dec 2023 | AD01 | Registered office address changed from Unit 8 the Old Pottery Manor Way Verwood BH31 6HF England to 8 Marion Road Southsea Hampshire PO4 0QX on 9 December 2023 | |
24 Nov 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Nov 2023 | AA | Micro company accounts made up to 31 December 2021 | |
24 Nov 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
24 Nov 2023 | RT01 | Administrative restoration application | |
20 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2022 | AD01 | Registered office address changed from 20 Fulwood Avenue Bournemouth BH11 9NJ England to Unit 8 the Old Pottery Manor Way Verwood BH31 6HF on 2 May 2022 | |
29 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Sep 2021 | TM01 | Termination of appointment of Paul Simon House as a director on 1 September 2021 | |
26 Jul 2021 | TM01 | Termination of appointment of David James as a director on 26 July 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates |