Advanced company searchLink opens in new window

THE HOUSE OF HAGGERSTON LIMITED

Company number 08774673

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)
22 Jan 2025 AA Total exemption full accounts made up to 31 May 2024
06 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 31 May 2023
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
19 Apr 2022 PSC04 Change of details for Mrs. Amelia Ann De Marie Fell as a person with significant control on 14 April 2022
14 Apr 2022 CH01 Director's details changed for Mrs. Amelia Ann Fell on 14 April 2022
08 Mar 2022 PSC07 Cessation of Caroline Mabel Simpson as a person with significant control on 8 March 2022
08 Mar 2022 PSC07 Cessation of Clare Louise Mcwhirter as a person with significant control on 8 March 2022
08 Mar 2022 PSC07 Cessation of Amelia Ann Fell as a person with significant control on 8 March 2022
10 Feb 2022 AA Micro company accounts made up to 31 May 2021
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
03 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 May 2020
03 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
24 Jan 2020 AA Unaudited abridged accounts made up to 31 May 2019
09 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
28 Nov 2018 AP01 Appointment of Mr Louis Michael Rudston Fell as a director on 27 November 2018
30 Oct 2018 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Carnabys Brownieside Chathill Northumberland NE67 5HW on 30 October 2018
30 Oct 2018 AP01 Appointment of Graham Simpson as a director on 30 October 2018
10 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 01/08/2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (change of sic code) was registered on 10/10/18.
11 Jan 2018 AA Total exemption full accounts made up to 31 May 2017