GI HADFIELD PROPCO HOLDINGS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

22/05/2522 May 2025 Previous accounting period shortened from 2025-08-31 to 2025-03-31

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

24/05/2324 May 2023 Director's details changed for Ms Victoria Ann Hughes on 2021-08-11

View Document

24/05/2324 May 2023 Change of details for Mr Geoffrey Isaac Louis Hadfield as a person with significant control on 2023-05-24

View Document

24/05/2324 May 2023 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY on 2023-05-24

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

06/08/216 August 2021 Accounts for a dormant company made up to 2020-08-31

View Document

06/08/216 August 2021 Appointment of Mr Paul Darren Harrison as a director on 2021-08-06

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 DISS40 (DISS40(SOAD))

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/07/1823 July 2018 28/03/18 STATEMENT OF CAPITAL GBP 100

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108980160002

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108980160001

View Document

25/04/1825 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1825 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/1820 March 2018 COMPANY NAME CHANGED AGHOCO 1576 LIMITED CERTIFICATE ISSUED ON 20/03/18

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

20/09/1720 September 2017 SECRETARY APPOINTED PAUL DARREN HARRISON

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY ISAAC LOUIS HADFIELD

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR GEOFFREY ISAAC LOUIS HADFIELD

View Document

20/09/1720 September 2017 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

03/08/173 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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