Advanced company searchLink opens in new window

HADLEY CONSOLIDATED LIMITED

Company number 06860448

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)
19 Sep 2013 TM01 Termination of appointment of Kenneth Pritchard Jones as a director
18 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
23 Aug 2013 TM01 Termination of appointment of Edwin Kohn as a director
28 May 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
06 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
07 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Various agreements listed 22/01/2013
09 Nov 2012 AP01 Appointment of Harry Panton as a director
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
07 Oct 2011 TM01 Termination of appointment of Shane Ensoll as a director
05 Oct 2011 CERTNM Company name changed carlton consolidated LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-29
05 Oct 2011 CONNOT Change of name notice
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Jun 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
13 Jun 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 March 2010
26 May 2011 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,000
09 May 2011 AP01 Appointment of Ken Prichard Jones as a director
14 Apr 2011 AP01 Appointment of Kenneth Victor Pritchard Jones as a director
21 Mar 2011 CERTNM Company name changed hadley property group LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-04
21 Mar 2011 CONNOT Change of name notice
18 Mar 2011 TM01 Termination of appointment of Belsize Directors Ltd as a director
18 Mar 2011 TM02 Termination of appointment of Belsize Secretarial Ltd as a secretary
18 Mar 2011 AP04 Appointment of Network Secretarial Service Limited as a secretary
18 Mar 2011 AP01 Appointment of Bjorn Ingi Sveinsson as a director
18 Mar 2011 AP01 Appointment of Andrew George Southern as a director