Advanced company searchLink opens in new window

HARLAXTON ESTATES LIMITED

Company number 04809438

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)
21 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
01 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with updates
01 Mar 2024 PSC07 Cessation of Steve Dennis Hampson as a person with significant control on 29 July 2022
01 Mar 2024 PSC05 Change of details for Hampsons Investments Limited as a person with significant control on 29 July 2022
20 Feb 2024 PSC07 Cessation of Hampsons Properties Limited as a person with significant control on 29 July 2022
15 Mar 2023 MR01 Registration of charge 048094380009, created on 8 March 2023
24 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
10 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
27 Sep 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 29 July 2022
26 Sep 2022 PSC02 Notification of Hampsons Investments Limited as a person with significant control on 29 July 2022
26 Sep 2022 PSC04 Change of details for Mr Steve Dennis Hampson as a person with significant control on 29 July 2022
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
02 Mar 2022 PSC02 Notification of Hampsons Properties Limited as a person with significant control on 9 February 2021
02 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with updates
27 Jan 2022 PSC07 Cessation of David Edward Balfe as a person with significant control on 9 February 2021
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
17 Feb 2021 TM01 Termination of appointment of David Balfe as a director on 9 February 2021
19 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
12 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
04 Jan 2020 MR01 Registration of charge 048094380008, created on 23 December 2019
30 Aug 2019 CH03 Secretary's details changed for Mr Steven Dennis Hampson on 29 August 2019
30 Aug 2019 CH01 Director's details changed for Mr Steven Dennis Hampson on 29 August 2019
29 Aug 2019 PSC04 Change of details for Mr Steve Dennis Hampson as a person with significant control on 29 August 2019
29 Aug 2019 AD01 Registered office address changed from Mayden Park Northern Road Newark Nottinghamshire NG24 2EU United Kingdom to Windsor House Long Bennington Business Park Main Road, Long Bennington Newark Nottinghamshire NG23 5JR on 29 August 2019