- Company Overview for HASLAM GROVE LTD (12190131)
- Filing history for HASLAM GROVE LTD (12190131)
- People for HASLAM GROVE LTD (12190131)
- Charges for HASLAM GROVE LTD (12190131)
- More for HASLAM GROVE LTD (12190131)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
31 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
29 Jun 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 March 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
05 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
11 Apr 2021 | SH08 | Change of share class name or designation | |
11 Apr 2021 | MA | Memorandum and Articles of Association | |
11 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2021 | PSC02 | Notification of Ktb Prop Co Ltd as a person with significant control on 26 March 2021 | |
06 Apr 2021 | PSC02 | Notification of Dpbarber Prop Co Ltd as a person with significant control on 26 March 2021 | |
06 Apr 2021 | PSC07 | Cessation of Ecosphere Development Group Ltd as a person with significant control on 26 March 2021 | |
06 Apr 2021 | AP01 | Appointment of Mrs Donna Barber as a director on 26 March 2021 | |
01 Apr 2021 | MR01 | Registration of charge 121901310001, created on 26 March 2021 | |
22 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
22 Apr 2020 | PSC05 | Change of details for Be Renewable Group Ltd as a person with significant control on 28 February 2020 | |
22 Apr 2020 | AD01 | Registered office address changed from 76 Camellia House 76 Water Lane Wilmslow SK9 5BB England to Camellia House 76 Water Lane Wilmslow Cheshire SK9 5BB on 22 April 2020 | |
22 Apr 2020 | CH01 | Director's details changed for Mr Matthew Barratt on 22 April 2020 | |
02 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-05
|