Advanced company searchLink opens in new window

HASSALL HOMES (CHESHIRE) LIMITED

Company number 01085010

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)
28 Aug 2018 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
25 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
21 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Dec 2016 AP03 Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 5 December 2016
05 Dec 2016 TM02 Termination of appointment of Colin Richard Clapham as a secretary on 5 December 2016
09 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
16 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 8,600,000
05 Nov 2015 AD03 Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
05 Nov 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
11 Aug 2015 TM01 Termination of appointment of Peter Robert Andrew as a director on 17 July 2015
11 Aug 2015 AP01 Appointment of Mr Colin Richard Clapham as a director on 17 July 2015
25 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 8,600,000
13 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 8,600,000
31 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
25 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
06 Oct 2011 AP01 Appointment of Mr. Michael Andrew Lonnon as a director
06 Oct 2011 TM01 Termination of appointment of Peter Carr as a director
13 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
31 Mar 2011 CH01 Director's details changed for Peter Anthony Carr on 31 March 2011