Advanced company searchLink opens in new window

HATTON-WOODS PROPERTIES LIMITED

Company number 05164255

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)
18 Jul 2017 MR04 Satisfaction of charge 2 in full
30 Jun 2017 AD02 Register inspection address has been changed to 80 South Street Yeovil Somerset BA20 1QH
30 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
30 Jun 2017 PSC01 Notification of Andrew Henry Hatton-Woods as a person with significant control on 6 April 2016
12 Jun 2017 MR01 Registration of charge 051642550003, created on 9 June 2017
22 Mar 2017 AAMD Amended total exemption small company accounts made up to 30 June 2015
22 Mar 2017 AAMD Amended total exemption small company accounts made up to 30 June 2014
14 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Feb 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 1,000
03 Feb 2017 CH01 Director's details changed for Mr Andrew Henry Hatton-Woods on 1 December 2016
30 Jun 2016 MR04 Satisfaction of charge 1 in full
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
29 Jun 2016 CH01 Director's details changed for Mr Andrew Henry Hatton-Woods on 9 June 2016
18 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Nov 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
29 Jun 2015 AD01 Registered office address changed from Maltravers House Petters Way Yeovil Somerset BA20 1SH to 22 Wessex Park Bancombe Business Estate Somerton Somerset TA11 6SB on 29 June 2015
29 Jun 2015 TM01 Termination of appointment of Vanessa Dawn Julie Hatton Woods as a director on 18 June 2015
12 Jun 2015 CH01 Director's details changed for Vanessa Dawn Julie Hatton Woods on 18 May 2015
01 Sep 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
01 Sep 2014 AD01 Registered office address changed from Atlantic House 23 Silver Street Taunton Somerset TA1 3DH to Maltravers House Petters Way Yeovil Somerset BA20 1SH on 1 September 2014
08 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2