- Company Overview for HADLEIGH ESTATE AGENTS LIMITED (06847096)
- Filing history for HADLEIGH ESTATE AGENTS LIMITED (06847096)
- People for HADLEIGH ESTATE AGENTS LIMITED (06847096)
- Charges for HADLEIGH ESTATE AGENTS LIMITED (06847096)
- More for HADLEIGH ESTATE AGENTS LIMITED (06847096)
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 |