Advanced company searchLink opens in new window

HADLEE MIDCO LIMITED

Company number 12319873

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)
29 Dec 2023 AA Full accounts made up to 31 March 2023
19 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
01 Sep 2023 PSC05 Change of details for Pack-a-Punch Bidco Limited as a person with significant control on 1 September 2023
01 Sep 2023 AD01 Registered office address changed from The Cube Coe Street Bolton Lancashire BL3 6BU United Kingdom to 1a Parklands Lostock Bolton BL6 4SD on 1 September 2023
23 Mar 2023 TM01 Termination of appointment of Simon Andrew Shaw as a director on 12 March 2023
23 Mar 2023 TM01 Termination of appointment of James Brett Greenbury as a director on 12 March 2023
23 Jan 2023 AP01 Appointment of Ieva Bagdanaviciute as a director on 23 January 2023
23 Jan 2023 AP01 Appointment of Mr Paul Doble as a director on 23 January 2023
23 Dec 2022 AA Full accounts made up to 31 March 2022
21 Dec 2022 PSC05 Change of details for Pack-a-Punch Bidco Limited as a person with significant control on 29 October 2021
21 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
21 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
14 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
22 Jul 2021 PSC02 Notification of Pack-a-Punch Bidco Limited as a person with significant control on 15 July 2021
22 Jul 2021 PSC07 Cessation of Mayfair Equity Partners Nominees Limited as a person with significant control on 15 July 2021
22 Jul 2021 TM01 Termination of appointment of Daniel William Sasaki as a director on 15 July 2021
22 Jul 2021 TM01 Termination of appointment of Richard Harry Phillip Adams-Mercer as a director on 15 July 2021
22 Jul 2021 TM01 Termination of appointment of Kunal Dasgupta as a director on 15 July 2021
17 Jul 2021 MR04 Satisfaction of charge 123198730001 in full
30 Mar 2021 OC S1096 Court Order to Rectify
29 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
01 May 2020 AP01 Appointment of Mr Simon Andrew Shaw as a director on 2 March 2020
29 Apr 2020 CS01 Confirmation statement made on 13 December 2019 with updates
  • ANNOTATION Part Rectified The Full Details of Shareholders within the CS01 was removed from the public register on 30/03/2021 pursuant to Order of Court
29 Apr 2020 ANNOTATION Rectified The form PSC07 was removed from the Public register on 30/03/2021 pursuant to Order of Court
13 Dec 2019 ANNOTATION Rectified The form PSC02 was removed from the Public register on 30/03/2021 pursuant to Order of Court