Advanced company searchLink opens in new window

HADHAM DEVELOPMENTS LIMITED

Company number 06666575

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)
02 Feb 2016 SH01 Statement of capital following an allotment of shares on 25 January 2016
  • GBP 100
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-10-31
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
  • GBP 1
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