- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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
|