HADLEIGH (2010) LIMITED - HEATHFIELD


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

Description Filing date
Accounts. Change account reference date company previous shortened. 2024-03-23 View Report
Gazette. Gazette filings brought up to date. 2023-12-06 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-12-01 View Report
Gazette. Gazette notice compulsory. 2023-11-21 View Report
Accounts. Change account reference date company current shortened. 2023-06-24 View Report
Confirmation statement. Statement with no updates. 2023-05-26 View Report
Accounts. Accounts type micro entity. 2022-06-24 View Report
Confirmation statement. Statement with no updates. 2022-05-23 View Report
Gazette. Gazette filings brought up to date. 2021-11-24 View Report
Gazette. Gazette notice compulsory. 2021-11-23 View Report
Accounts. Accounts type micro entity. 2021-11-22 View Report
Accounts. Change account reference date company current shortened. 2021-06-24 View Report
Confirmation statement. Statement with no updates. 2021-06-21 View Report
Mortgage. Charge number: 1. 2020-12-01 View Report
Accounts. Accounts type micro entity. 2020-11-11 View Report
Accounts. Change account reference date company current shortened. 2020-06-25 View Report
Confirmation statement. Statement with no updates. 2020-05-13 View Report
Accounts. Change account reference date company previous shortened. 2020-03-26 View Report
Accounts. Accounts type micro entity. 2019-09-27 View Report
Accounts. Change account reference date company current shortened. 2019-06-27 View Report
Confirmation statement. Statement with no updates. 2019-05-21 View Report
Accounts. Change account reference date company previous shortened. 2019-03-29 View Report
Accounts. Accounts type micro entity. 2018-06-29 View Report
Accounts. Accounts type micro entity. 2018-06-28 View Report
Gazette. Gazette filings brought up to date. 2018-05-19 View Report
Confirmation statement. Statement with no updates. 2018-05-18 View Report
Dissolution. Dissolved compulsory strike off suspended. 2017-10-07 View Report
Gazette. Gazette notice compulsory. 2017-09-05 View Report
Confirmation statement. Statement with updates. 2017-05-02 View Report
Accounts. Change account reference date company previous shortened. 2017-03-30 View Report
Annual return. With made up date full list shareholders. 2016-06-14 View Report
Officers. Change date: 2015-08-20. Officer name: Mr John Victor Davies. 2016-06-14 View Report
Accounts. Accounts type total exemption small. 2016-04-01 View Report
Address. New address: Unit 14 Ghyll Industrial Estate Heathfield East Sussex TN21 8AW. Old address: Hadleigh House 213 Portland Road Hove East Sussex BN3 5LA. Change date: 2016-03-01. 2016-03-01 View Report
Annual return. With made up date full list shareholders. 2015-06-23 View Report
Accounts. Accounts type total exemption small. 2015-04-01 View Report
Accounts. Accounts type total exemption small. 2014-07-17 View Report
Annual return. With made up date full list shareholders. 2014-04-22 View Report
Accounts. Change account reference date company previous extended. 2014-01-21 View Report
Annual return. With made up date full list shareholders. 2013-04-27 View Report
Accounts. Accounts type total exemption small. 2013-04-16 View Report
Annual return. With made up date full list shareholders. 2012-06-14 View Report
Accounts. Accounts type total exemption small. 2012-04-17 View Report
Officers. Officer name: Anthony Davies. 2011-08-30 View Report
Annual return. With made up date full list shareholders. 2011-04-15 View Report
Officers. Officer name: Stephen Cooke. 2011-04-15 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-06-24 View Report
Incorporation. Incorporation company. 2010-04-15 View Report