Advanced company searchLink opens in new window

HASLAM GROVE LTD

Company number 12190131

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 May 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
31 Mar 2024 AA Micro company accounts made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
29 Jun 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
05 Jun 2021 AA Micro company accounts made up to 30 September 2020
12 May 2021 CS01 Confirmation statement made on 22 April 2021 with updates
11 Apr 2021 SH08 Change of share class name or designation
11 Apr 2021 MA Memorandum and Articles of Association
11 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2021 PSC02 Notification of Ktb Prop Co Ltd as a person with significant control on 26 March 2021
06 Apr 2021 PSC02 Notification of Dpbarber Prop Co Ltd as a person with significant control on 26 March 2021
06 Apr 2021 PSC07 Cessation of Ecosphere Development Group Ltd as a person with significant control on 26 March 2021
06 Apr 2021 AP01 Appointment of Mrs Donna Barber as a director on 26 March 2021
01 Apr 2021 MR01 Registration of charge 121901310001, created on 26 March 2021
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
22 Apr 2020 PSC05 Change of details for Be Renewable Group Ltd as a person with significant control on 28 February 2020
22 Apr 2020 AD01 Registered office address changed from 76 Camellia House 76 Water Lane Wilmslow SK9 5BB England to Camellia House 76 Water Lane Wilmslow Cheshire SK9 5BB on 22 April 2020
22 Apr 2020 CH01 Director's details changed for Mr Matthew Barratt on 22 April 2020
02 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-28
05 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted