HADENGROVE LLP

Company Documents

DateDescription
12/08/2512 August 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

05/08/255 August 2025 NewDetermination

View Document

31/07/2531 July 2025 NewRegistered office address changed from 47 Chester Road London N19 5DF England to Unit 6, Twelve O'clock Court 21 Attercliffe Road Sheffield South Yorkshire S4 7WW on 2025-07-31

View Document

10/07/2510 July 2025 NewAppointment of a voluntary liquidator

View Document

10/07/2510 July 2025 NewStatement of affairs

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

19/12/2419 December 2024 Appointment of Marlowe Commerce Limited as a member on 2024-12-15

View Document

19/12/2419 December 2024 Termination of appointment of Ascendancy Partners Limited as a member on 2024-12-15

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

05/11/235 November 2023 Termination of appointment of Easilegal Limited as a member on 2023-11-03

View Document

05/11/235 November 2023 Appointment of Ascendancy Partners Limited as a member on 2023-11-03

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/05/2320 May 2023 Appointment of Easilegal Limited as a member on 2023-05-15

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2020-09-30

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2019-09-30

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2021-09-30

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2018-09-30

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

20/03/1920 March 2019 30/09/17 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

18/12/1818 December 2018 DISS40 (DISS40(SOAD))

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN HUGH WATSON-STEWARD

View Document

31/07/1831 July 2018 DISS40 (DISS40(SOAD))

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/17, NO UPDATES

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, LLP MEMBER LEIGH WATSON-STEWARD

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, LLP MEMBER LEIGH WATSON-STEWARD

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3682490002

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3682490003

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3682490001

View Document

10/10/1710 October 2017 DISS40 (DISS40(SOAD))

View Document

09/10/179 October 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3682490002

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3682490003

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3682490001

View Document

08/06/178 June 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

24/08/1624 August 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 ANNUAL RETURN MADE UP TO 12/02/16

View Document

18/05/1618 May 2016 ANNUAL RETURN MADE UP TO 21/09/15

View Document

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

03/07/153 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

26/02/1526 February 2015 ANNUAL RETURN MADE UP TO 12/02/15

View Document

25/07/1425 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

16/05/1416 May 2014 30/09/12 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 ANNUAL RETURN MADE UP TO 21/09/13

View Document

12/10/1312 October 2013 DISS40 (DISS40(SOAD))

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM C/O THE STAR PUBLIC HOUSE 34 CHESTER ROAD LONDON N19 5DF ENGLAND

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 122-126 TOOLEY STREET LONDON SE1 2TU

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM C/O THE STAR PUBLIC HOUSE 47 CHESTER ROAD LONDON ENGLAND

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 66/67 NEWMAN STREET LONDON W1T 3EQ UNITED KINGDOM

View Document

18/10/1218 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

18/10/1218 October 2012 ANNUAL RETURN MADE UP TO 21/09/12

View Document

18/10/1218 October 2012 SAIL ADDRESS CREATED

View Document

19/07/1219 July 2012 LLP MEMBER APPOINTED DIANE BARBARA LIM

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, LLP MEMBER CHAMBERS SECRETARIES LIMITED

View Document

31/01/1231 January 2012 LLP MEMBER APPOINTED LEIGH WATSON-STEWARD

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, LLP MEMBER CHAMBERS DIRECTORS LIMITED

View Document

31/01/1231 January 2012 LLP MEMBER APPOINTED DUNCAN WATSON-STEWARD

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 122 - 126 TOOLEY STREET LONDON SE1 2TU UNITED KINGDOM

View Document

22/09/1122 September 2011 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

22/09/1122 September 2011 COMPANY NAME CHANGED SMARTYARDS LLP CERTIFICATE ISSUED ON 22/09/11

View Document

21/09/1121 September 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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