Advanced company searchLink opens in new window

HADHAM ENTERPRISES LIMITED

Company number 09622412

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)
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
  • GBP 50
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