FRANK HADLEY DESIGN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/06/257 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

08/11/248 November 2024 Registered office address changed from 10 Blackcap Close Blackcap Close Rowland's Castle PO9 6HD England to 3 Field Vole Place Southbourne Emsworth Hampshire PO10 8GU on 2024-11-08

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

04/10/234 October 2023 Registered office address changed from Unit 6,Riverside Business Centre, Brighton Road Shoreham-by-Sea West Sussex BN43 6RE England to 10 Blackcap Close Blackcap Close Rowland's Castle PO9 6HD on 2023-10-04

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/07/2021 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 10 BLACKCAP CLOSE ROWLANDS CASTLE PO9 6HD

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR DEAN HADLEY STURGESS / 12/02/2020

View Document

03/08/193 August 2019 PSC'S CHANGE OF PARTICULARS / MR DEAN HADLEY STURGESS / 31/08/2018

View Document

03/08/193 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN HADLEY STURGESS / 13/07/2019

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, SECRETARY CLARE HERON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

24/05/1924 May 2019 COMPANY NAME CHANGED FRANK HADLEY KITCHENS LTD CERTIFICATE ISSUED ON 24/05/19

View Document

23/05/1923 May 2019 SECRETARY APPOINTED MISS CLARE LOUISE HERON

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 24 CRAIGBANK COURT FAREHAM PO14 1AQ UNITED KINGDOM

View Document

08/06/188 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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