- Company Overview for HATTON LANDSCAPES LTD (10779801)
- Filing history for HATTON LANDSCAPES LTD (10779801)
- People for HATTON LANDSCAPES LTD (10779801)
- More for HATTON LANDSCAPES LTD (10779801)
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) |
---|---|---|---|
18 Apr 2024 | AP01 | Appointment of Mr Gary Huckstepp as a director on 18 April 2024 | |
18 Apr 2024 | TM01 | Termination of appointment of Zoe Marie Hatton as a director on 18 April 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 20 July 2023 with updates | |
17 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
20 Dec 2022 | PSC04 | Change of details for Miss Zoe Marie Hatton as a person with significant control on 20 December 2022 | |
20 Dec 2022 | CH01 | Director's details changed for Miss Zoe Marie Hatton on 20 December 2022 | |
20 Dec 2022 | AD01 | Registered office address changed from 34 Hunter Avenue Willesborough Ashford TN24 0HA England to Unit 14, Westbrook Industrial Park 227 Sea Street Herne Bay Kent CT6 8JZ on 20 December 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
10 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
20 Jul 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
20 Jul 2020 | AD01 | Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to 34 Hunter Avenue Willesborough Ashford TN24 0HA on 20 July 2020 | |
30 Jul 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
13 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
15 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2017 | PSC07 | Cessation of Gary John Huckstepp as a person with significant control on 27 June 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Gary John Huckstepp as a director on 27 June 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from 34 Hunter Avenue Willesborough Ashford Kent TN24 0HA United Kingdom to 117 Dartford Road Dartford DA1 3EN on 27 June 2017 |