- Company Overview for HADLEIGH ASSOCIATES LIMITED (03118648)
- Filing history for HADLEIGH ASSOCIATES LIMITED (03118648)
- People for HADLEIGH ASSOCIATES LIMITED (03118648)
- Charges for HADLEIGH ASSOCIATES LIMITED (03118648)
- More for HADLEIGH ASSOCIATES LIMITED (03118648)
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) |
---|---|---|---|
03 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
29 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
21 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
24 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
10 Feb 2021 | AD01 | Registered office address changed from Thatched Cottage Southampton Road Lyndhurst Hampshire SO43 7BU England to 6 Emm Close Wokingham RG41 1HH on 10 February 2021 | |
06 Nov 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
03 Nov 2020 | PSC07 | Cessation of Brian Leslie Hadleigh as a person with significant control on 6 April 2020 | |
28 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
03 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
27 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
05 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
09 Jun 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
09 May 2016 | AD01 | Registered office address changed from Chetwode Cottage London Road Wokingham Berkshire RG40 1SR to Thatched Cottage Southampton Road Lyndhurst Hampshire SO43 7BU on 9 May 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | CH01 | Director's details changed for Nigel Hadleigh on 2 April 2015 | |
29 Oct 2015 | AD02 | Register inspection address has been changed from 11 Court Gardens Cleeve Road Goring Reading RG8 9BZ England to Chetwode Cottage London Road Wokingham Berkshire RG40 1SR | |
24 Jul 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
26 Mar 2015 | AD01 | Registered office address changed from 11 Court Gardens Cleeve Road Goring Reading RG8 9BZ to Chetwode Cottage London Road Wokingham Berkshire RG40 1SR on 26 March 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|