- Company Overview for HADDON ESTATES LIMITED (05852922)
- Filing history for HADDON ESTATES LIMITED (05852922)
- People for HADDON ESTATES LIMITED (05852922)
- More for HADDON ESTATES LIMITED (05852922)
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) |
---|---|---|---|
02 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
25 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Nov 2019 | AD01 | Registered office address changed from Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT England to Bethal House Pytchley Court Crown Lane West Haddon Northamptonshire NN6 7AL on 21 November 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
11 Jul 2017 | PSC02 | Notification of Melisa Ridge Ltd as a person with significant control on 6 April 2016 | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 23 December 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |