- Company Overview for HARLAXTON ESTATES LIMITED (04809438)
- Filing history for HARLAXTON ESTATES LIMITED (04809438)
- People for HARLAXTON ESTATES LIMITED (04809438)
- Charges for HARLAXTON ESTATES LIMITED (04809438)
- More for HARLAXTON ESTATES LIMITED (04809438)
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 |