Advanced company searchLink opens in new window

HEMPSTALLS LANE HOLDINGS LIMITED

Company number 12763822

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)
19 Sep 2024 CS01 Confirmation statement made on 21 August 2024 with no updates
09 Jul 2024 MR01 Registration of charge 127638220002, created on 8 July 2024
09 Jul 2024 MR01 Registration of charge 127638220003, created on 8 July 2024
24 Nov 2023 MR04 Satisfaction of charge 127638220001 in full
15 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
21 Aug 2023 PSC02 Notification of Dbr Investment Group Ltd as a person with significant control on 21 August 2023
21 Aug 2023 PSC07 Cessation of Piotr Adam Szydlik as a person with significant control on 21 August 2023
24 Apr 2023 AA Micro company accounts made up to 31 July 2022
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
16 Aug 2022 AD01 Registered office address changed from 20 Chatsworth Road Manchester M18 7AF England to Office B the Old Carnegie Library Ormskirk Road Wigan WN5 9DQ on 16 August 2022
27 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
22 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
01 Apr 2021 MR01 Registration of charge 127638220001, created on 25 March 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
03 Mar 2021 PSC04 Change of details for Mr Piotr Adam Szydlik as a person with significant control on 14 February 2021
03 Mar 2021 CH01 Director's details changed for Mr Piotr Adam Szydlik on 17 February 2021
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
22 Dec 2020 AD01 Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to 20 Chatsworth Road Manchester M18 7AF on 22 December 2020
19 Nov 2020 AD01 Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 19 November 2020
10 Sep 2020 TM01 Termination of appointment of Anthony Daniel Haines as a director on 23 July 2020
10 Sep 2020 PSC04 Change of details for Mr Piotr Adam Szydlik as a person with significant control on 19 August 2020
10 Sep 2020 PSC07 Cessation of Fabio Alessandro Frisenda as a person with significant control on 19 August 2020
09 Sep 2020 TM01 Termination of appointment of Fabio Alessandro Frisenda as a director on 19 August 2020