Advanced company searchLink opens in new window

HATTERS GROVE ASSOCIATES LIMITED

Company number 06022146

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)
12 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
02 Jul 2012 AD01 Registered office address changed from 36 Endcliffe Grove Avenue Sheffield South Yorkshire S10 3EJ on 2 July 2012
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Feb 2012 TM01 Termination of appointment of Michael Jessop as a director
17 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
15 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
31 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
31 Jan 2011 TM02 Termination of appointment of Judith Jessop-Ward as a secretary
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 8 March 2010
  • GBP 4
18 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Mr Michael Edward Jessop on 1 December 2009
18 Dec 2009 TM01 Termination of appointment of Judith Jessop-Ward as a director
30 Oct 2009 AA Total exemption small company accounts made up to 30 September 2009
28 Oct 2009 AP01 Appointment of Mr Mark Richard Bowler as a director
20 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008
08 Dec 2008 363a Return made up to 07/12/08; full list of members
08 Oct 2008 288a Director appointed mr michael edward jessop
07 Oct 2008 225 Accounting reference date shortened from 31/12/2008 to 30/09/2008
07 Oct 2008 288b Appointment terminated director michael jessop
03 Oct 2008 288a Director appointed mr michael edward jessop
03 Oct 2008 288b Appointment terminated director carole dawson
25 Sep 2008 AA Accounts for a dormant company made up to 31 December 2007
21 Dec 2007 363a Return made up to 07/12/07; full list of members
17 Feb 2007 88(2)R Ad 05/02/07--------- £ si 1@1=1 £ ic 1/2
17 Feb 2007 287 Registered office changed on 17/02/07 from: 14 piccadilly bradford west yorkshire BD1 3LX