HAILSHAM HOUSE AND OPERATIONS LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Appointment of Mr Michael Jason Smith as a director on 2025-07-18 |
28/03/2528 March 2025 | Full accounts made up to 2024-03-31 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-14 with no updates |
14/04/2414 April 2024 | |
14/04/2414 April 2024 | |
14/04/2414 April 2024 | |
14/04/2414 April 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
04/04/244 April 2024 | |
04/04/244 April 2024 | |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-14 with no updates |
24/03/2324 March 2023 | Current accounting period extended from 2022-09-30 to 2023-03-31 |
23/01/2323 January 2023 | Appointment of Mr Simon Mark Peter Adcock as a director on 2023-01-18 |
20/01/2320 January 2023 | Appointment of Mrs Elaine Catherine Gilvear as a director on 2023-01-18 |
14/11/2214 November 2022 | Change of details for Salutem Sl Alium Parentco Limited as a person with significant control on 2022-11-10 |
08/11/228 November 2022 | Register(s) moved to registered inspection location Minton Place, Victoria Street Victoria Street Windsor SL4 1EG |
08/11/228 November 2022 | Register inspection address has been changed to Minton Place, Victoria Street Victoria Street Windsor SL4 1EG |
07/11/227 November 2022 | Termination of appointment of Kenneth James Gribben Hillen as a director on 2022-11-04 |
07/11/227 November 2022 | Registered office address changed from Minton Place Victoria Street Windsor SL4 1EG England to 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF on 2022-11-07 |
30/09/2230 September 2022 | Accounts for a small company made up to 2021-09-30 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-14 with updates |
20/09/2220 September 2022 | Change of details for Hc-One Alium Parentco Limited as a person with significant control on 2021-10-01 |
21/10/2121 October 2021 | Confirmation statement made on 2021-09-14 with no updates |
13/10/2113 October 2021 | Termination of appointment of David Behan as a director on 2021-09-30 |
13/10/2113 October 2021 | Registered office address changed from Southgate House Archer Street Darlington County Durham DL3 6AH United Kingdom to Minton Place Victoria Street Windsor SL4 1EG on 2021-10-13 |
13/10/2113 October 2021 | Appointment of Mr John Steven Godden as a director on 2021-09-30 |
13/10/2113 October 2021 | Appointment of Mr Kenneth James Gribben Hillen as a director on 2021-09-30 |
13/10/2113 October 2021 | Termination of appointment of James Walter Tugendhat as a director on 2021-09-30 |
13/10/2113 October 2021 | Termination of appointment of John Anthony Ransford as a director on 2021-09-30 |
13/10/2113 October 2021 | Termination of appointment of David Andrew Smith as a director on 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/06/2123 June 2021 | Termination of appointment of William Henry Weston Wells as a director on 2021-04-27 |
29/04/2029 April 2020 | FULL ACCOUNTS MADE UP TO 30/09/19 |
13/02/2013 February 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES HUTCHENS |
31/10/1931 October 2019 | APPOINTMENT TERMINATED, DIRECTOR CHAITANYA PATEL |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
24/09/1924 September 2019 | CESSATION OF HAILSHAM HOUSE (NEW ROAD) LIMITED AS A PSC |
17/04/1917 April 2019 | CURREXT FROM 30/06/2019 TO 30/09/2019 |
28/03/1928 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
18/12/1818 December 2018 | DIRECTOR APPOINTED SIR DAVID BEHAN |
13/12/1813 December 2018 | DIRECTOR APPOINTED DR CHAITANYA BHUPENDRA PATEL |
13/12/1813 December 2018 | DIRECTOR APPOINTED MR JOHN ANTHONY RANSFORD |
13/12/1813 December 2018 | DIRECTOR APPOINTED SIR WILLIAM HENRY WESTON WELLS |
28/11/1828 November 2018 | PREVSHO FROM 30/09/2018 TO 30/06/2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES |
19/10/1819 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HC-ONE ALIUM PARENTCO LIMITED |
16/08/1816 August 2018 | ADOPT ARTICLES 31/07/2018 |
15/08/1815 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109648550002 |
13/08/1813 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109648550001 |
03/08/183 August 2018 | REGISTERED OFFICE CHANGED ON 03/08/2018 FROM NEW ROAD HELLINGLY HAILSHAM EAST SUSSEX BN27 4EW UNITED KINGDOM |
03/08/183 August 2018 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRAHAM |
03/08/183 August 2018 | DIRECTOR APPOINTED MR DAVID ANDREW SMITH |
03/08/183 August 2018 | DIRECTOR APPOINTED MR JAMES JUSTIN HUTCHENS |
15/09/1715 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HAILSHAM HOUSE AND OPERATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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