Advanced company searchLink opens in new window

HADLEIGH PROPERTY COMPANY LIMITED

Company number 07661728

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)
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