HALEBOURNE WALTHAM ABBEY LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Accounts for a dormant company made up to 2025-03-31 |
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 17/12/2417 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 25/06/2425 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/07/2314 July 2023 | Appointment of Abbi Hannah Maloney as a secretary on 2023-06-12 |
| 12/07/2312 July 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 29/06/2329 June 2023 | Second filing of Confirmation Statement dated 2023-06-14 |
| 29/06/2329 June 2023 | Second filing of Confirmation Statement dated 2023-02-25 |
| 23/06/2323 June 2023 | Appointment of Melissa Jeffery as a secretary on 2023-06-12 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-25 with no updates |
| 01/12/221 December 2022 | Appointment of Sophie Lauren Griffin as a secretary on 2022-12-01 |
| 01/12/221 December 2022 | Appointment of Charlotte Elizabeth Griffin as a secretary on 2022-12-01 |
| 16/11/2216 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 21/09/2221 September 2022 | Registered office address changed from Gate 2, Halebourne House Halebourne Lane Chobham Woking Surrey GU24 8SL England to Ground Floor 4 Tanners Yard London Road Bagshot GU19 5HD on 2022-09-21 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with no updates |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
| 02/01/202 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
| 14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/03/168 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
| 01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/03/1530 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
| 12/01/1512 January 2015 | DIRECTOR APPOINTED MR PAUL ANTHONY KEITH JEFFERY |
| 12/01/1512 January 2015 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 35 PAUL STREET LONDON EC2A 4UQ UNITED KINGDOM |
| 10/04/1410 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089115370001 |
| 11/03/1411 March 2014 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
| 28/02/1428 February 2014 | ARTICLES OF ASSOCIATION |
| 25/02/1425 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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