Advanced company searchLink opens in new window

HAXTED DEVELOPMENTS (MORE CLOSE) LTD

Company number 08626319

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)
22 Feb 2024 AA Micro company accounts made up to 31 March 2023
04 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with updates
19 Jan 2023 AA Micro company accounts made up to 31 March 2022
09 Aug 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
22 Dec 2021 MR01 Registration of charge 086263190001, created on 21 December 2021
29 Oct 2021 AA Accounts for a dormant company made up to 31 July 2021
17 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with updates
05 Feb 2021 AA Accounts for a dormant company made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with updates
13 Mar 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-03
13 Mar 2020 CONNOT Change of name notice
25 Feb 2020 CH03 Secretary's details changed for Miss Camilla Bowry on 6 February 2020
25 Feb 2020 PSC04 Change of details for Mr Carlo Vittorio Navato as a person with significant control on 6 February 2020
24 Feb 2020 CH01 Director's details changed for Mr Carlo Vittorio Navato on 6 February 2020
20 Feb 2020 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ on 20 February 2020
22 Nov 2019 AA Accounts for a dormant company made up to 31 July 2019
11 Sep 2019 CS01 Confirmation statement made on 26 July 2019 with updates
04 Sep 2019 PSC04 Change of details for Mr Carlo Vittorio Navato as a person with significant control on 16 June 2018
15 Jan 2019 AA Accounts for a dormant company made up to 31 July 2018
24 Sep 2018 CS01 Confirmation statement made on 26 July 2018 with updates
06 Aug 2018 PSC04 Change of details for Mr Carlo Vittorio Navato as a person with significant control on 16 June 2018
06 Aug 2018 PSC07 Cessation of Carlo Vittorio Navato as a person with significant control on 6 April 2018
02 Aug 2018 CH01 Director's details changed for Mr Carlo Vittorio Navato on 15 June 2018
15 Jun 2018 AD01 Registered office address changed from 6 Oaklands Gardens Kenley Surrey CR8 5DS to One Eleven Edmund Street Birmingham B3 2HJ on 15 June 2018