Advanced company searchLink opens in new window

HADLAND CARE GROUP LIMITED

Company number 04799268

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 2018 AP01 Appointment of Mrs Harriet Amy Pacey as a director on 1 June 2018
13 Oct 2017 MR01 Registration of charge 047992680002, created on 29 September 2017
12 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
14 Mar 2017 AP01 Appointment of Mr Micah Chimuntu Faure as a director on 3 March 2017
02 Mar 2017 TM01 Termination of appointment of Paul Dennis Lord as a director on 2 March 2017
02 Mar 2017 AP01 Appointment of Mr Paul Dennis Lord as a director on 17 February 2017
28 Feb 2017 AP01 Appointment of Mr Paul Dennis Lord as a director on 15 February 2017
29 Nov 2016 AP03 Appointment of Mr Micah Faure as a secretary on 29 November 2016
29 Nov 2016 TM02 Termination of appointment of Maria Thomas-Luker as a secretary on 29 November 2016
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2016 AP03 Appointment of Mrs Maria Thomas-Luker as a secretary on 30 September 2016
30 Sep 2016 TM02 Termination of appointment of John Kingsley Bailey as a secretary on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of John Kingsley Bailey as a director on 30 September 2016
17 Aug 2016 AP01 Appointment of Mr Jeffrey Everett as a director on 1 August 2016
01 Aug 2016 MR01 Registration of charge 047992680001, created on 14 July 2016
27 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
27 Oct 2015 TM01 Termination of appointment of Karen Thurlow as a director on 18 October 2015
23 Oct 2015 SH08 Change of share class name or designation
23 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Minutes 28/09/2015
23 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
04 Feb 2015 AP01 Appointment of Mrs Karen Thurlow as a director on 2 February 2015
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013