Advanced company searchLink opens in new window

HATTERSLEY COURT MANAGEMENT LIMITED

Company number 06500969

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)
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 14.00
18 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 14
17 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Feb 2016 AD01 Registered office address changed from Abaca Systems Limited 6 Hattersley Court Ormskirk Lancashire United Kingdom to Abaca Systems Limited 6 Hattersley Court Ormskirk Lancashire L39 2AY on 8 February 2016
01 Feb 2016 AD02 Register inspection address has been changed from The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS United Kingdom to Abaca Systems Limited 6 Hattersley Court Ormskirk Lancashire L39 2AY
29 Jan 2016 AD04 Register(s) moved to registered office address Abaca Systems Limited 6 Hattersley Court Ormskirk Lancashire
28 Jan 2016 CH01 Director's details changed for Mr John Barry Marsh on 27 January 2016
28 Jan 2016 CH01 Director's details changed for Mr Dominic James Batty on 27 January 2016
28 Jan 2016 CH03 Secretary's details changed for Mr Dominic James Batty on 27 January 2016
28 Jan 2016 AD01 Registered office address changed from Abaca Systems Limited Hattersley Court Ormskirk Lancashire L39 2AY England to Abaca Systems Limited 6 Hattersley Court Ormskirk Lancashire on 28 January 2016
27 Jan 2016 AP03 Appointment of Mr Dominic James Batty as a secretary on 27 January 2016
27 Jan 2016 TM01 Termination of appointment of Mark Robert Taylforth as a director on 27 January 2016
27 Jan 2016 TM01 Termination of appointment of Neil Matthew Clark as a director on 27 January 2016
27 Jan 2016 AD01 Registered office address changed from The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS to Abaca Systems Limited 6 Hattersley Court Ormskirk Lancashire on 27 January 2016
27 Jan 2016 TM02 Termination of appointment of Neil Matthew Clark as a secretary on 27 January 2016
10 Dec 2015 AP01 Appointment of Mr Dominic James Batty as a director on 18 November 2015
10 Dec 2015 AP01 Appointment of Mr John Barry Marsh as a director on 18 November 2015
01 Dec 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 December 2015
28 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
20 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
30 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
18 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
01 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
15 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
26 Oct 2012 AA Accounts for a dormant company made up to 28 February 2012