Advanced company searchLink opens in new window

HADSTON SOUTHWARK LIMITED

Company number 09572392

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)
23 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
13 Apr 2023 MR01 Registration of charge 095723920003, created on 12 April 2023
30 Dec 2022 TM01 Termination of appointment of Henrik Ohlsen as a director on 29 December 2022
30 Dec 2022 TM01 Termination of appointment of Richard James Spencer as a director on 29 December 2022
30 Dec 2022 AP01 Appointment of Mr Christopher Michael Semones as a director on 29 December 2022
30 Dec 2022 AP01 Appointment of Mr Andrew Joseph Roberts as a director on 29 December 2022
13 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
23 Jun 2022 MR01 Registration of charge 095723920002, created on 17 June 2022
12 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
05 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 May 2021 AD02 Register inspection address has been changed from 11 Old Jewry London EC2R 8DU England to 5th Floor 20 Fenchurch Street London EC3M 3BY
10 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
23 Oct 2020 CH04 Secretary's details changed for Ocorian (Uk) Limited on 9 September 2020
05 Oct 2020 AD01 Registered office address changed from 11 Old Jewry London EC2R 8DU England to 5th Floor 20 Fenchurch Street London EC3M 3BY on 5 October 2020
20 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
26 May 2020 SH01 Statement of capital following an allotment of shares on 5 May 2020
  • GBP 7,263,044.9
15 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
06 May 2020 AP04 Appointment of Ocorian (Uk) Limited as a secretary on 5 May 2020
06 May 2020 TM02 Termination of appointment of Ocorian (Uk) Limited as a secretary on 5 May 2020
06 May 2020 TM01 Termination of appointment of Mark Desmond Charles Olivier as a director on 5 May 2020
06 May 2020 AP03 Appointment of Ocorian (Uk) Limited as a secretary on 5 May 2020
06 May 2020 TM02 Termination of appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 5 May 2020
06 May 2020 TM02 Termination of appointment of Clare Richards as a secretary on 5 May 2020
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 6,323,044.9