- Company Overview for HADHAM INDUSTRIAL ESTATES LIMITED (05556077)
- Filing history for HADHAM INDUSTRIAL ESTATES LIMITED (05556077)
- People for HADHAM INDUSTRIAL ESTATES LIMITED (05556077)
- Charges for HADHAM INDUSTRIAL ESTATES LIMITED (05556077)
- More for HADHAM INDUSTRIAL ESTATES LIMITED (05556077)
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) |
---|---|---|---|
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
29 Aug 2013 | AD01 | Registered office address changed from Unit 4B Hadham Industrial Estate Little Hadham Hertfordshire SG11 2DY United Kingdom on 29 August 2013 | |
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
14 Oct 2010 | AD01 | Registered office address changed from Unit 5 Hadham Industrial Estate Little Hadham Herts SG11 2DY on 14 October 2010 | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Aug 2010 | TM02 | Termination of appointment of Alan Simons as a secretary | |
27 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jun 2010 | CERTNM |
Company name changed hadham leisure LIMITED\certificate issued on 22/06/10
|
|
22 Jun 2010 | CONNOT | Change of name notice | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Sep 2009 | 363a | Return made up to 07/09/09; full list of members | |
28 Sep 2009 | 288c | Director's change of particulars / david collins / 01/08/2009 | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB | |
12 May 2009 | 225 | Accounting reference date extended from 30/09/2008 to 31/12/2008 | |
27 Nov 2008 | 288b | Appointment terminated secretary wendy collins | |
27 Nov 2008 | 288a | Secretary appointed alan george simons | |
11 Nov 2008 | AA | Accounts for a dormant company made up to 30 September 2007 | |
04 Nov 2008 | 363a | Return made up to 07/09/08; full list of members | |
05 Oct 2007 | 363a | Return made up to 07/09/07; full list of members |