- Company Overview for HADHAM ENTERPRISES LIMITED (09622412)
- Filing history for HADHAM ENTERPRISES LIMITED (09622412)
- People for HADHAM ENTERPRISES LIMITED (09622412)
- More for HADHAM ENTERPRISES LIMITED (09622412)
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) |
---|---|---|---|
08 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
09 Aug 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
18 Jan 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
18 Jan 2023 | AP03 | Appointment of Mrs Helen Maureen Romain as a secretary on 7 December 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Nov 2021 | PSC04 | Change of details for Mr Christopher Harry Platt as a person with significant control on 1 November 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
03 Nov 2021 | CH01 | Director's details changed for Mr Christopher Harry Platt on 1 November 2021 | |
03 Nov 2021 | PSC04 | Change of details for Mr Christopher Harry Platt as a person with significant control on 1 November 2021 | |
03 Nov 2021 | SH02 | Sub-division of shares on 23 September 2021 | |
26 Oct 2021 | SH06 |
Cancellation of shares. Statement of capital on 17 September 2021
|
|
15 Sep 2021 | PSC07 | Cessation of Harry Platt as a person with significant control on 20 August 2021 | |
15 Sep 2021 | TM01 | Termination of appointment of Harry Platt as a director on 20 August 2021 | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
21 May 2020 | AD01 | Registered office address changed from 72 London Road St. Albans Hertfordshire AL1 1NS to 36 C/O Figures 4U Ltd 36 Dents Close Letchworth Garden City Hertfordshire SG6 2TP on 21 May 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
16 Aug 2018 | AD01 | Registered office address changed from Oakmoore Court 11C Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH United Kingdom to 72 London Road St. Albans Hertfordshire AL1 1NS on 16 August 2018 | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
14 Dec 2017 | AD01 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Oakmoore Court 11C Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH on 14 December 2017 |