- Company Overview for HADLEY GROUP SERVICES LTD (10929246)
- Filing history for HADLEY GROUP SERVICES LTD (10929246)
- People for HADLEY GROUP SERVICES LTD (10929246)
- More for HADLEY GROUP SERVICES LTD (10929246)
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) |
---|---|---|---|
17 Feb 2025 | RP10 | Address of person with significant control Mr Victor Papiau changed to 10929246 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 February 2025 | |
17 Feb 2025 | RP09 | Address of officer Mr Victor Papiau changed to 10929246 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 February 2025 | |
17 Feb 2025 | RP05 | Registered office address changed to PO Box 4385, 10929246 - Companies House Default Address, Cardiff, CF14 8LH on 17 February 2025 | |
15 Jul 2024 | AP01 | Appointment of Mr Victor Papiau as a director on 1 May 2024 | |
14 Jul 2024 | AD01 | Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to 128 City Road London EC1V 2NX on 14 July 2024 | |
14 Jul 2024 | PSC01 | Notification of Victor Papiau as a person with significant control on 1 May 2024 | |
14 Jul 2024 | AA | Micro company accounts made up to 31 August 2023 | |
14 Jul 2024 | TM01 | Termination of appointment of Christian Ball as a director on 14 July 2024 | |
14 Jul 2024 | PSC07 | Cessation of Christian Ball as a person with significant control on 14 July 2024 | |
29 Mar 2024 | CS01 | Confirmation statement made on 29 March 2024 with updates | |
08 Jan 2024 | CERTNM |
Company name changed M4 services LTD\certificate issued on 08/01/24
|
|
20 Jun 2023 | CERTNM |
Company name changed talk media & event scaffolding LTD\certificate issued on 20/06/23
|
|
17 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with updates | |
17 Jun 2023 | AA | Micro company accounts made up to 31 August 2022 | |
17 Jun 2023 | AD01 | Registered office address changed from 91 Luton Road Chatham ME4 5AG England to 117 Dartford Road Dartford DA1 3EN on 17 June 2023 | |
17 Jun 2023 | PSC01 | Notification of Christian Ball as a person with significant control on 1 June 2023 | |
17 Jun 2023 | AP01 | Appointment of Mr Christian Ball as a director on 1 June 2023 | |
17 Jun 2023 | PSC07 | Cessation of Joseph Glew as a person with significant control on 1 June 2023 | |
17 Jun 2023 | TM01 | Termination of appointment of Joseph Glew as a director on 1 June 2023 | |
28 Dec 2022 | AD01 | Registered office address changed from White Wall Yard Royal Eagle Close Medway City Estate Rochester Kent ME2 4NF England to 91 Luton Road Chatham ME4 5AG on 28 December 2022 | |
28 Dec 2022 | PSC01 | Notification of Joseph Glew as a person with significant control on 23 December 2022 | |
28 Dec 2022 | AP01 | Appointment of Mr Joseph Glew as a director on 23 December 2022 | |
28 Dec 2022 | TM01 | Termination of appointment of Tara Rachel Sharp as a director on 23 December 2022 | |
28 Dec 2022 | PSC07 | Cessation of Tara Rachel Sharp as a person with significant control on 23 December 2022 | |
19 Dec 2022 | AD01 | Registered office address changed from Challenge Yard Cinque Ports Way Bexhill Road Hastings East Sussex TN38 0AJ England to White Wall Yard Royal Eagle Close Medway City Estate Rochester Kent ME2 4NF on 19 December 2022 |