Advanced company searchLink opens in new window

HADLEIGH ESTATE AGENTS LIMITED

Company number 06847096

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)
15 Apr 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
05 Apr 2024 AD01 Registered office address changed from 33 Ludgate Hill Birmingham B3 1EH England to 185 High Street Harborne Birmingham B17 9QG on 5 April 2024
27 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
20 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
16 May 2022 MR01 Registration of charge 068470960001, created on 12 May 2022
10 Mar 2022 AD01 Registered office address changed from 695 Warwick Road Solihull B91 3DA England to 33 Ludgate Hill Birmingham B3 1EH on 10 March 2022
07 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
21 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
30 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
19 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
09 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
21 Oct 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
06 Mar 2019 PSC01 Notification of Benjamin Richard Eric Watson as a person with significant control on 6 March 2019
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
08 Jan 2019 AA Micro company accounts made up to 30 April 2018
08 Jan 2019 AA01 Previous accounting period extended from 29 April 2018 to 30 April 2018
28 Jun 2018 AD01 Registered office address changed from 33 Ludgate Hill Birmingham B3 1EH England to 695 Warwick Road Solihull B91 3DA on 28 June 2018
29 Mar 2018 AD01 Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP to 33 Ludgate Hill Birmingham B3 1EH on 29 March 2018
21 Mar 2018 PSC07 Cessation of Jasver Singh Suthi as a person with significant control on 20 March 2018
21 Mar 2018 PSC07 Cessation of Michael John England-Kerr as a person with significant control on 20 March 2018
21 Mar 2018 PSC07 Cessation of Ian George England-Kerr as a person with significant control on 20 March 2018
21 Mar 2018 TM01 Termination of appointment of Michael John England-Kerr as a director on 20 March 2018
21 Mar 2018 TM01 Termination of appointment of Jasver Singh Suthi as a director on 20 March 2018