HADLEIGH MANAGEMENT CONSULTANCY LIMITED
Company number 07938654
- Company Overview for HADLEIGH MANAGEMENT CONSULTANCY LIMITED (07938654)
- Filing history for HADLEIGH MANAGEMENT CONSULTANCY LIMITED (07938654)
- People for HADLEIGH MANAGEMENT CONSULTANCY LIMITED (07938654)
- More for HADLEIGH MANAGEMENT CONSULTANCY LIMITED (07938654)
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) |
---|---|---|---|
25 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
27 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
30 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
10 May 2022 | TM02 | Termination of appointment of Graham Ernest Moxon as a secretary on 31 March 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
25 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
27 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
13 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
13 May 2019 | AD01 | Registered office address changed from Westbridge House Holland Street Hyson Green Nottingham NG7 5DS to Westbridge Lodge Pendock Lane Bradmore Nottingham NG11 6PQ on 13 May 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
23 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
27 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
07 Dec 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
11 Mar 2014 | CH01 | Director's details changed for Mr Nicholas David Rubins on 11 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|