Advanced company searchLink opens in new window

HOADLANDS FLATS LIMITED

Company number 01879554

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)
07 Jun 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
15 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
13 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
08 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
11 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
16 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
16 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
25 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
19 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
28 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 12
27 Oct 2015 AD01 Registered office address changed from 2 London Road Horndean Waterlooville Hampshire PO8 0BZ England to C/O Gray Property Management 2 London Road Horndean Hants PO8 0BZ on 27 October 2015
27 Oct 2015 AP03 Appointment of Gray Property Management as a secretary on 1 October 2015
27 Oct 2015 TM02 Termination of appointment of Margaret Gray as a secretary on 1 October 2015
22 Oct 2015 AD01 Registered office address changed from C/O Gray Proerty Man Suite 2 1 South Lane Clanfield Waterlooville Hampshire PO8 0RB to 2 London Road Horndean Waterlooville Hampshire PO8 0BZ on 22 October 2015
22 Oct 2015 CH03 Secretary's details changed for Mrs Margaret Gray on 1 October 2015
30 May 2015 AA Total exemption full accounts made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 12
29 Apr 2015 AP01 Appointment of Mr Graham David Flux as a director on 8 September 2014