NOTE HADDENHAM LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Appointment of Mr Paul Michael Michael Newman as a director on 2025-04-01

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Certificate of change of name

View Document

09/04/249 April 2024 Termination of appointment of Joseph David Haley as a director on 2024-03-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Appointment of Mr Neil Owen as a director on 2023-06-09

View Document

09/06/239 June 2023 Termination of appointment of Kristiine Bachmann as a director on 2023-06-09

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

24/01/2324 January 2023 Appointment of Ms Kristiine Bachmann as a director on 2023-01-24

View Document

24/01/2324 January 2023 Termination of appointment of Erica Yvonne Stepien as a director on 2023-01-24

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

16/09/2216 September 2022 Appointment of Mr Joseph David Haley as a director on 2022-09-15

View Document

16/09/2216 September 2022 Termination of appointment of John Martin Deas as a director on 2022-09-15

View Document

12/01/2212 January 2022 Previous accounting period extended from 2021-08-31 to 2021-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-16 with updates

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

22/06/2122 June 2021 Memorandum and Articles of Association

View Document

22/06/2122 June 2021 Change of share class name or designation

View Document

21/06/2121 June 2021 Particulars of variation of rights attached to shares

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR JOSEPH DAVID HALEY

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR ANTHONY JOHN WALL

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

14/12/1514 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

13/12/1413 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

27/05/1427 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

19/12/1319 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

21/12/1221 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN DEAS / 01/01/2012

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ALEXANDER BROWN / 01/01/2012

View Document

10/05/1210 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

14/12/1114 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

10/03/1110 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

10/02/1110 February 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 20/08/10 STATEMENT OF CAPITAL GBP 57500

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ENGLISH

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY JOHN DEAS

View Document

13/09/1013 September 2010 SECRETARY APPOINTED MR ALAN ALEXANDER BROWN

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MR ALAN ALEXANDER BROWN

View Document

11/05/1011 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN DEAS / 15/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL LOVATT-SMITH

View Document

19/05/0919 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 16/11/08; NO CHANGE OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

15/04/0815 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/04/085 April 2008 RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: G OFFICE CHANGED 14/03/07 PROSPECT HOUSE REPTON PLACE, WHITE LION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 9LP

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0610 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/0519 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/09/0519 September 2005 NC INC ALREADY ADJUSTED 31/08/05

View Document

19/09/0519 September 2005 � NC 10000/80000 31/08/

View Document

19/09/0519 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 COMPANY NAME CHANGED PURCON-IPRO LIMITED CERTIFICATE ISSUED ON 21/01/05

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0113 March 2001 NC INC ALREADY ADJUSTED 02/03/01

View Document

08/03/018 March 2001 ADOPT ARTICLES 02/03/01

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

23/01/0123 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/08/00

View Document

22/05/0022 May 2000 COMPANY NAME CHANGED MAINALPINE LIMITED CERTIFICATE ISSUED ON 23/05/00

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: G OFFICE CHANGED 14/03/00 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company