Advanced company searchLink opens in new window

HADDENHAM GATE MANAGEMENT LIMITED

Company number 06738839

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 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Dec 2023 AP03 Appointment of Sarah Cameron as a secretary on 1 December 2023
06 Dec 2023 TM02 Termination of appointment of Brenda Susan Giles as a secretary on 1 December 2023
16 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
10 Jul 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 March 2023
06 Jan 2023 CS01 Confirmation statement made on 3 November 2022 with updates
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
24 Dec 2021 MA Memorandum and Articles of Association
23 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Dec 2021 AP01 Appointment of Kirsty Pepper as a director on 14 December 2021
16 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
28 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
01 Jul 2021 TM01 Termination of appointment of Sophie Atkinson as a director on 25 June 2021
01 Jul 2021 TM01 Termination of appointment of Darren Mark Mckay as a director on 28 May 2021
05 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 3 November 2019
05 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 3 November 2018
23 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 3 November 2017
21 Dec 2020 CS01 Confirmation statement made on 3 November 2020 with updates
19 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
15 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/01/21
08 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
09 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/01/21
02 Nov 2018 AP03 Appointment of Brenda Susan Giles as a secretary on 18 October 2018
02 Nov 2018 AP01 Appointment of Ms Sophie Atkinson as a director on 10 October 2018
02 Nov 2018 AD01 Registered office address changed from The Farmhouse Nightingale Avenue Oxford Oxfordshire OX4 7BU to Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2AU on 2 November 2018