HADDON COURT MANAGEMENT COMPANY (SOUTHGATE) LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-07 View Report
Accounts. Accounts type unaudited abridged. 2023-06-29 View Report
Confirmation statement. Statement with no updates. 2022-10-31 View Report
Accounts. Accounts type unaudited abridged. 2022-09-01 View Report
Confirmation statement. Statement with updates. 2021-11-04 View Report
Accounts. Accounts type total exemption full. 2021-07-07 View Report
Confirmation statement. Statement with no updates. 2020-11-04 View Report
Accounts. Accounts type total exemption full. 2020-08-07 View Report
Confirmation statement. Statement with no updates. 2019-11-07 View Report
Accounts. Accounts type total exemption full. 2019-07-03 View Report
Persons with significant control. Psc name: Roger Charles Gilbert. Notification date: 2019-04-04. 2019-04-05 View Report
Officers. Officer name: Mr Roger Charles Gilbert. Appointment date: 2019-04-04. 2019-04-05 View Report
Officers. Appointment date: 2019-02-26. Officer name: Rennie & Partners Limited. 2019-03-05 View Report
Officers. Officer name: Mr Peter James Davis. Appointment date: 2019-02-26. 2019-03-04 View Report
Persons with significant control. Psc name: Peter James Davis. Notification date: 2019-02-26. 2019-03-01 View Report
Officers. Termination date: 2019-02-26. Officer name: William Thomas Kelly. 2019-03-01 View Report
Persons with significant control. Cessation date: 2019-02-26. Psc name: William Thomas Kelly. 2019-03-01 View Report
Confirmation statement. Statement with no updates. 2018-10-30 View Report
Accounts. Accounts type total exemption full. 2018-08-08 View Report
Confirmation statement. Statement with no updates. 2017-11-13 View Report
Accounts. Accounts type total exemption full. 2017-10-17 View Report
Confirmation statement. Statement with updates. 2016-11-14 View Report
Capital. Capital allotment shares. 2016-09-12 View Report
Accounts. Accounts type total exemption small. 2016-09-07 View Report
Annual return. With made up date full list shareholders. 2015-11-16 View Report
Accounts. Accounts type dormant. 2015-05-13 View Report
Annual return. With made up date full list shareholders. 2014-11-14 View Report
Accounts. Accounts type dormant. 2014-06-13 View Report
Annual return. With made up date full list shareholders. 2013-11-12 View Report
Accounts. Accounts type dormant. 2013-08-02 View Report
Annual return. With made up date full list shareholders. 2012-11-13 View Report
Accounts. Accounts type dormant. 2012-06-15 View Report
Officers. Termination director company. 2011-12-01 View Report
Annual return. With made up date full list shareholders. 2011-11-28 View Report
Officers. Officer name: Philip Page. 2011-11-28 View Report
Accounts. Accounts type dormant. 2011-08-03 View Report
Annual return. With made up date full list shareholders. 2010-11-30 View Report
Accounts. Accounts type dormant. 2010-09-16 View Report
Annual return. With made up date full list shareholders. 2009-11-12 View Report
Officers. Change date: 2009-11-12. Officer name: William Thomas Kelly. 2009-11-12 View Report
Officers. Change date: 2009-11-12. Officer name: Philip Godfrey Page. 2009-11-12 View Report
Accounts. Accounts type dormant. 2009-09-01 View Report
Annual return. Legacy. 2008-11-18 View Report
Accounts. Accounts type dormant. 2008-08-18 View Report
Address. Description: Registered office changed on 20/02/08 from: 26 high road east finchley london N2 9PJ. 2008-02-20 View Report
Annual return. Legacy. 2008-01-15 View Report
Address. Description: Registered office changed on 14/01/08 from: 22 cannon hill southgate london N14 6BY. 2008-01-14 View Report
Officers. Description: Secretary resigned. 2007-11-20 View Report
Accounts. Accounts type dormant. 2007-10-01 View Report
Accounts. Accounts type dormant. 2006-11-24 View Report