Advanced company searchLink opens in new window

HAPSTEAD HOUSE ESTATE COMPANY LIMITED

Company number 04024959

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)
21 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
12 May 2017 TM01 Termination of appointment of Simone Louise Mahedy as a director on 20 April 2017
10 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
10 Aug 2016 AA Accounts for a dormant company made up to 30 June 2016
05 Aug 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
  • ANNOTATION Replacement this document replaces the AR01 registered on 29/06/2015 as it was not properly delivered
09 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 05/08/2015
29 Jun 2015 AD01 Registered office address changed from , Glebe Barn Cuxham Road, Watlington, Oxfordshire, OX49 5NB to Pipe House Lupton Road Wallingford Oxfordshire OX10 9BS on 29 June 2015
29 Jun 2015 AP01 Appointment of Mrs Sharon Beverley Taylor as a director on 29 May 2015
29 Jun 2015 TM01 Termination of appointment of Charles Harry Vernon Clayton as a director on 29 May 2015
19 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
27 Jun 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
26 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
03 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
21 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
03 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
27 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
07 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
04 May 2011 AD01 Registered office address changed from , Glebe Farm Cuxham Road, Watlington, Oxfordshire, OX49 5NB on 4 May 2011
12 Apr 2011 AA Accounts for a dormant company made up to 30 June 2010
18 Jan 2011 AP01 Appointment of Ms Simone Louise Mahedy as a director
14 Jan 2011 TM01 Termination of appointment of Roger Workman as a director
01 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders