HAGFIELD ESTATES LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/08/2511 August 2025 | Accounts for a dormant company made up to 2025-06-30 |
| 01/08/251 August 2025 | Confirmation statement made on 2025-07-13 with no updates |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 23/04/2523 April 2025 | Accounts for a dormant company made up to 2024-06-30 |
| 16/07/2416 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/03/2427 March 2024 | Registered office address changed from 27B Bacon Lane Hayling Island PO11 0DN England to 19 Beaufort Close Lee-on-the-Solent Hampshire PO13 8FN on 2024-03-27 |
| 27/03/2427 March 2024 | Registered office address changed from C/O Philip Ross Accountants Ltd 28 Victoria Road Mablethorpe LN12 2AQ England to 27B Bacon Lane Hayling Island PO11 0DN on 2024-03-27 |
| 13/03/2413 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 11/10/2311 October 2023 | Appointment of Mr Benjamin Hedley Greentree as a director on 2023-10-04 |
| 28/08/2328 August 2023 | Confirmation statement made on 2023-07-13 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 26/03/2326 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 03/01/233 January 2023 | Change of details for Mrs Jennifer Mary Greentree as a person with significant control on 2016-12-23 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 02/03/222 March 2022 | Micro company accounts made up to 2021-06-30 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-07-13 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/06/2124 June 2021 | Micro company accounts made up to 2020-06-30 |
| 26/07/2026 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 28/03/2028 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 27/03/2027 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY GREENTREE / 19/03/2020 |
| 27/03/2027 March 2020 | REGISTERED OFFICE CHANGED ON 27/03/2020 FROM DORMERS CROFTON AVENUE HILL HEAD LEE ON SOLENT HAMPSHIRE PO13 9NJ |
| 27/03/2027 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS JENNIFER MARY GREENTREE / 19/03/2020 |
| 25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 25/07/1725 July 2017 | APPOINTMENT TERMINATED, DIRECTOR HEDLEY GREENTREE |
| 25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES |
| 25/07/1725 July 2017 | APPOINTMENT TERMINATED, SECRETARY HEDLEY GREENTREE |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/06/1629 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
| 18/05/1618 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 24/08/1524 August 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 20/08/1420 August 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 28/04/1428 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 07/06/137 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
| 22/02/1322 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 06/06/126 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
| 20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 07/06/117 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
| 08/03/118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 07/06/107 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
| 05/03/105 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 27/08/0927 August 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY REBECCA LOUISE SEXTON LOGGED FORM |
| 27/08/0927 August 2009 | SECRETARY APPOINTED HEDLEY ANTHONY GREENTREE |
| 27/08/0927 August 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD SEXTON |
| 28/07/0928 July 2009 | COMPANY NAME CHANGED JENTREE MITRE LIMITED CERTIFICATE ISSUED ON 29/07/09 |
| 09/06/099 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
| 04/06/084 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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