Advanced company searchLink opens in new window

HATFIELD OAK LTD

Company number 09932922

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)
27 Dec 2024 CS01 Confirmation statement made on 19 December 2024 with no updates
26 Jun 2024 AA Unaudited abridged accounts made up to 30 June 2023
30 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
31 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
03 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with updates
03 Jan 2023 PSC04 Change of details for Mr George Christou Christodoulou as a person with significant control on 16 November 2022
27 Jun 2022 AA Unaudited abridged accounts made up to 30 June 2021
07 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
16 Feb 2021 CS01 Confirmation statement made on 19 December 2020 with updates
11 Sep 2020 SH06 Cancellation of shares. Statement of capital on 1 July 2020
  • GBP 160.00
25 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re: purchase contract 01/07/2020
25 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
11 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
03 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
09 Oct 2018 AD01 Registered office address changed from 807 Green Lanes London N21 2SG England to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 9 October 2018
06 Feb 2018 CS01 Confirmation statement made on 30 December 2017 with updates
16 Aug 2017 AA Micro company accounts made up to 30 June 2017
14 Aug 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
05 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
23 Jun 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 400.00
31 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-31
  • GBP 100