- Company Overview for HADLEIGH PROPERTY COMPANY LIMITED (07661728)
- Filing history for HADLEIGH PROPERTY COMPANY LIMITED (07661728)
- People for HADLEIGH PROPERTY COMPANY LIMITED (07661728)
- Charges for HADLEIGH PROPERTY COMPANY LIMITED (07661728)
- More for HADLEIGH PROPERTY COMPANY LIMITED (07661728)
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) |
---|---|---|---|
30 Oct 2024 | PSC04 | Change of details for Ms Zoe Clark as a person with significant control on 29 October 2024 | |
30 Oct 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
30 Oct 2024 | PSC01 | Notification of Stuart William Clark as a person with significant control on 29 October 2024 | |
27 Jun 2024 | AA | Micro company accounts made up to 30 June 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
17 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
11 May 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
28 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
04 Dec 2020 | AD01 | Registered office address changed from Unit 7a Radford Crescent Billericay Essex CM12 0DU England to 9 Stock Road Southend-on-Sea SS2 5QF on 4 December 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
25 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
12 Mar 2020 | CH01 | Director's details changed for Mrs Zoe Clark on 12 March 2020 | |
12 Mar 2020 | CH01 | Director's details changed for Mr Stuart Clark on 12 March 2020 | |
12 Mar 2020 | PSC04 | Change of details for Ms Zoe Clark as a person with significant control on 12 March 2020 | |
12 Mar 2020 | AD01 | Registered office address changed from C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS England to Unit 7a Radford Crescent Billericay Essex CM12 0DU on 12 March 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
16 Jul 2019 | AAMD | Amended micro company accounts made up to 30 June 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
25 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
19 Jul 2018 | PSC01 | Notification of Zoe Clark as a person with significant control on 18 July 2018 | |
19 Jul 2018 | PSC07 | Cessation of Ricky Alfred Jeffs as a person with significant control on 18 July 2018 | |
09 Jul 2018 | AAMD | Amended total exemption full accounts made up to 30 June 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates |