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)
09 Apr 2018 TM01 Termination of appointment of Barry John Adams as a director on 22 December 2017
09 Apr 2018 TM01 Termination of appointment of Ricky Alfred Jeffs as a director on 22 December 2017
09 Apr 2018 AP01 Appointment of Mrs Zoe Clark as a director on 22 December 2017
09 Apr 2018 AP01 Appointment of Mr Stuart Clark as a director on 22 December 2017
29 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
11 Nov 2017 MR04 Satisfaction of charge 2 in full
13 Jul 2017 PSC01 Notification of Ricky Jeffs as a person with significant control on 8 June 2017
13 Jul 2017 CS01 Confirmation statement made on 8 June 2017 with no updates
24 Mar 2017 MR04 Satisfaction of charge 1 in full
20 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Nov 2016 MR01 Registration of charge 076617280004, created on 24 October 2016
15 Aug 2016 MR01 Registration of charge 076617280003, created on 9 August 2016
26 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
26 Jul 2016 AD01 Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 26 July 2016
12 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Aug 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
23 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013
15 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
13 May 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Aug 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
19 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
03 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)