HAIGH'S PROSPECT MANAGEMENT LIMITED
Company number 04041819
- Company Overview for HAIGH'S PROSPECT MANAGEMENT LIMITED (04041819)
- Filing history for HAIGH'S PROSPECT MANAGEMENT LIMITED (04041819)
- People for HAIGH'S PROSPECT MANAGEMENT LIMITED (04041819)
- More for HAIGH'S PROSPECT MANAGEMENT LIMITED (04041819)
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) |
---|---|---|---|
05 Aug 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
26 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
14 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
04 Oct 2021 | TM01 | Termination of appointment of Mohammed Imran Hanif as a director on 16 September 2021 | |
04 Oct 2021 | AP01 | Appointment of Mrs Sana Bari Hanif as a director on 17 September 2021 | |
01 Sep 2021 | AD02 | Register inspection address has been changed from C/O Sarah Hutton, Sprint Accounting Services 70 Heritage Exchange 70 Plover Road Huddersfield HD3 3HR England to 16 New North Parade Huddersfield HD1 5JP | |
01 Sep 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
31 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
03 Sep 2019 | PSC01 | Notification of Richard Wood as a person with significant control on 3 September 2019 | |
03 Sep 2019 | PSC01 | Notification of Lisa Gillian Burton Wood as a person with significant control on 3 September 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with updates | |
09 Aug 2019 | PSC07 | Cessation of Elaine Yendall as a person with significant control on 1 August 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Elaine Yendall as a director on 1 August 2019 | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
20 Sep 2018 | AD01 | Registered office address changed from 33a Springwood Hall Gardens Huddersfield HD1 4HA to 31 Springwood Hall Gardens Huddersfield HD1 4HA on 20 September 2018 | |
20 Sep 2018 | TM02 | Termination of appointment of Elaine Yendall as a secretary on 19 September 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
04 Sep 2018 | AP02 | Appointment of White Strategies Limited as a director on 1 August 2018 | |
04 Sep 2018 | TM01 | Termination of appointment of Mary Robertson as a director on 1 August 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 |