- Company Overview for HADHAM DEVELOPMENTS LIMITED (06666575)
- Filing history for HADHAM DEVELOPMENTS LIMITED (06666575)
- People for HADHAM DEVELOPMENTS LIMITED (06666575)
- Insolvency for HADHAM DEVELOPMENTS LIMITED (06666575)
- More for HADHAM DEVELOPMENTS LIMITED (06666575)
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 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 25 January 2016
|
|
02 Feb 2016 | AP01 | Appointment of Mrs Philippa Renwick-Forster as a director on 25 January 2016 | |
21 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
20 Aug 2014 | CH01 | Director's details changed for Mr Nicholas James Renwick-Forster on 31 July 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 May 2014 | AD01 | Registered office address changed from Suite 4 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW United Kingdom on 2 May 2014 | |
14 Nov 2013 | CERTNM |
Company name changed hadham property LIMITED\certificate issued on 14/11/13
|
|
14 Nov 2013 | CONNOT | Change of name notice | |
07 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
06 Aug 2012 | AD01 | Registered office address changed from C/O Michael King & Co. Stanmore Towers 8-14 Church Road Stanmore HA7 4AW England on 6 August 2012 | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
26 Mar 2012 | AD01 | Registered office address changed from Ashbourne House Wareside Nr Ware SG12 7RP United Kingdom on 26 March 2012 | |
24 Aug 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
11 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
17 Aug 2010 | CH01 | Director's details changed for Mr Nicholas James Renwick-Forster on 6 August 2010 | |
06 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
26 Aug 2009 | 363a | Return made up to 06/08/09; full list of members | |
07 Aug 2008 | 288b | Appointment terminated secretary incorporate secretariat LIMITED | |
06 Aug 2008 | NEWINC | Incorporation |