Advanced company searchLink opens in new window

HADHAM INDUSTRIAL ESTATES LIMITED

Company number 05556077

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)
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2010-06-11
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