- Company Overview for HADLEY CONSOLIDATED LIMITED (06860448)
- Filing history for HADLEY CONSOLIDATED LIMITED (06860448)
- People for HADLEY CONSOLIDATED LIMITED (06860448)
- Charges for HADLEY CONSOLIDATED LIMITED (06860448)
- More for HADLEY CONSOLIDATED LIMITED (06860448)
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) |
---|---|---|---|
19 Sep 2013 | TM01 | Termination of appointment of Kenneth Pritchard Jones as a director | |
18 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 | |
23 Aug 2013 | TM01 | Termination of appointment of Edwin Kohn as a director | |
28 May 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
06 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2012 | AP01 | Appointment of Harry Panton as a director | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
07 Oct 2011 | TM01 | Termination of appointment of Shane Ensoll as a director | |
05 Oct 2011 | CERTNM |
Company name changed carlton consolidated LIMITED\certificate issued on 05/10/11
|
|
05 Oct 2011 | CONNOT | Change of name notice | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Jun 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
13 Jun 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 March 2010 | |
26 May 2011 | SH01 |
Statement of capital following an allotment of shares on 1 March 2010
|
|
09 May 2011 | AP01 | Appointment of Ken Prichard Jones as a director | |
14 Apr 2011 | AP01 | Appointment of Kenneth Victor Pritchard Jones as a director | |
21 Mar 2011 | CERTNM |
Company name changed hadley property group LIMITED\certificate issued on 21/03/11
|
|
21 Mar 2011 | CONNOT | Change of name notice | |
18 Mar 2011 | TM01 | Termination of appointment of Belsize Directors Ltd as a director | |
18 Mar 2011 | TM02 | Termination of appointment of Belsize Secretarial Ltd as a secretary | |
18 Mar 2011 | AP04 | Appointment of Network Secretarial Service Limited as a secretary | |
18 Mar 2011 | AP01 | Appointment of Bjorn Ingi Sveinsson as a director | |
18 Mar 2011 | AP01 | Appointment of Andrew George Southern as a director |