- Company Overview for HATTRICK DEVELOPMENTS LTD (11076639)
- Filing history for HATTRICK DEVELOPMENTS LTD (11076639)
- People for HATTRICK DEVELOPMENTS LTD (11076639)
- Charges for HATTRICK DEVELOPMENTS LTD (11076639)
- More for HATTRICK DEVELOPMENTS LTD (11076639)
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) |
---|---|---|---|
19 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
06 Dec 2023 | AD01 | Registered office address changed from 38 Whitley Road Whitley Bay NE26 2NF England to 7 Esplanade Whitley Bay NE26 2AG on 6 December 2023 | |
05 Dec 2023 | CH01 | Director's details changed for Mrs Nicola Hattrick on 12 May 2023 | |
05 Dec 2023 | PSC04 | Change of details for Mrs Nicola Hattrick as a person with significant control on 12 May 2023 | |
05 Dec 2023 | CH01 | Director's details changed for Mr Gavin John Hattrick on 12 May 2023 | |
05 Dec 2023 | PSC04 | Change of details for Mr Gavin John Hattrick as a person with significant control on 12 May 2023 | |
27 Nov 2023 | AA | Unaudited abridged accounts made up to 29 November 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
24 Nov 2022 | AA | Unaudited abridged accounts made up to 29 November 2021 | |
17 Aug 2022 | MR01 | Registration of charge 110766390001, created on 12 August 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
13 Jan 2022 | AD01 | Registered office address changed from 9 Windsor Road Monkseaton Tyne and Wear NE25 8EE England to 38 Whitley Road Whitley Bay NE26 2NF on 13 January 2022 | |
12 Jan 2022 | CH01 | Director's details changed for Mr Gavin John Hattrick on 8 October 2021 | |
12 Jan 2022 | CH01 | Director's details changed for Mrs Nicola Hattrick on 8 October 2021 | |
12 Jan 2022 | PSC04 | Change of details for Mrs Nicola Hattrick as a person with significant control on 8 October 2021 | |
12 Jan 2022 | PSC04 | Change of details for Mr Gavin John Hattrick as a person with significant control on 8 October 2021 | |
13 Oct 2021 | AA | Unaudited abridged accounts made up to 29 November 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
27 Nov 2020 | AA | Unaudited abridged accounts made up to 29 November 2019 | |
10 Feb 2020 | AD01 | Registered office address changed from 40 Marine Gardens Whitley Bay NE26 1EQ United Kingdom to 9 Windsor Road Monkseaton Tyne and Wear NE25 8EE on 10 February 2020 | |
07 Feb 2020 | CH01 | Director's details changed for Mr Gavin John Hattrick on 31 January 2020 | |
07 Feb 2020 | CH01 | Director's details changed for Mrs Nicola Hattrick on 31 January 2020 | |
07 Feb 2020 | PSC04 | Change of details for Mrs Nicola Hattrick as a person with significant control on 31 January 2020 | |
07 Feb 2020 | PSC04 | Change of details for Mr Gavin John Hattrick as a person with significant control on 31 January 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates |