Advanced company searchLink opens in new window

HARGREAVES LAND (NORTH) LIMITED

Company number 05587293

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)
05 Mar 2018 AA Full accounts made up to 31 May 2017
22 Jan 2018 AP01 Appointment of Gregory Mark Liggins as a director on 19 January 2018
15 Jan 2018 TM01 Termination of appointment of Robert Brotherston as a director on 10 January 2018
03 Jan 2018 TM01 Termination of appointment of David Peter Vincent as a director on 31 December 2017
04 Dec 2017 TM01 Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017
13 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
28 Apr 2017 TM01 Termination of appointment of Steven Johnson as a director on 28 April 2017
07 Mar 2017 AA Full accounts made up to 31 May 2016
01 Nov 2016 TM02 Termination of appointment of Ian David Saville as a secretary on 28 October 2016
01 Nov 2016 AD01 Registered office address changed from The Works C/O C a Blackwell (Contracts) Ltd, Coggeshall Road, Earls Colne, Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016
17 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
11 Mar 2016 MR01 Registration of charge 055872930007, created on 7 March 2016
10 Feb 2016 MR04 Satisfaction of charge 055872930006 in full
10 Feb 2016 MR04 Satisfaction of charge 4 in full
10 Feb 2016 MR04 Satisfaction of charge 5 in full
09 Feb 2016 AP01 Appointment of Robert Brotherston as a director on 9 January 2016
09 Feb 2016 AP01 Appointment of Kevin James Stewart Dougan as a director on 9 January 2016
05 Feb 2016 SH08 Change of share class name or designation
05 Feb 2016 AA01 Change of accounting reference date
05 Feb 2016 CC04 Statement of company's objects
05 Feb 2016 AUD Auditor's resignation
05 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Jan 2016 AA Full accounts made up to 31 December 2014
17 Dec 2015 AA01 Previous accounting period shortened from 30 December 2014 to 29 December 2014
16 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 200