- Company Overview for HARE HATCH SERVICES LIMITED (05188858)
- Filing history for HARE HATCH SERVICES LIMITED (05188858)
- People for HARE HATCH SERVICES LIMITED (05188858)
- Charges for HARE HATCH SERVICES LIMITED (05188858)
- Insolvency for HARE HATCH SERVICES LIMITED (05188858)
- More for HARE HATCH SERVICES LIMITED (05188858)
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) |
---|---|---|---|
28 Jul 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
29 Jul 2013 | AD01 | Registered office address changed from Hare Hatch Sheeplands London Road, Ruscombe, Reading, Berkshire RG10 9HW United Kingdom on 29 July 2013 | |
17 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Sep 2011 | TM01 | Termination of appointment of Rachel Cardy as a director | |
19 Sep 2011 | TM01 | Termination of appointment of Andrew Cardy as a director | |
09 Aug 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
09 Aug 2011 | AD01 | Registered office address changed from Hare Hatch Nursery London Road Twyford Reading Berkshire RG10 9HW on 9 August 2011 | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Aug 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
18 Aug 2010 | CH01 | Director's details changed for Mr Keith Robert Scott on 1 October 2009 | |
18 Aug 2010 | CH01 | Director's details changed for Andrew Leonard Cardy on 1 May 2010 | |
12 Apr 2010 | AP01 | Appointment of Rachel Anne Cardy as a director | |
19 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
29 Jul 2009 | 363a | Return made up to 26/07/09; full list of members | |
29 Jul 2009 | 288c | Director's change of particulars / keith scott / 31/08/2008 | |
09 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 |