HARE HATCH SHEEPLANDS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/04/253 April 2025 Satisfaction of charge 111224270001 in full

View Document

03/04/253 April 2025 Satisfaction of charge 111224270002 in full

View Document

29/01/2529 January 2025 Termination of appointment of a director

View Document

20/01/2520 January 2025 Cessation of Andrew David Dicks as a person with significant control on 2025-01-07

View Document

20/01/2520 January 2025 Termination of appointment of Andrew David Dicks as a director on 2025-01-07

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

15/07/2415 July 2024 Termination of appointment of Nicholas Brian Barnett as a director on 2024-07-15

View Document

15/07/2415 July 2024 Appointment of Mr Keith Robert Scott as a director on 2024-07-15

View Document

30/05/2430 May 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

03/08/233 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/10/2210 October 2022 Registration of charge 111224270002, created on 2022-09-23

View Document

27/09/2227 September 2022 Registration of charge 111224270001, created on 2022-09-26

View Document

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

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

04/08/214 August 2021 Change of details for Mr Keith Robert Scott as a person with significant control on 2020-07-31

View Document

04/08/214 August 2021 Notification of Keith Robert Scott as a person with significant control on 2020-07-31

View Document

14/05/2114 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

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

View Accounts

17/08/2017 August 2020 DIRECTOR APPOINTED MR NICHOLAS BRIAN BARNETT

View Document

16/07/2016 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

22/06/2022 June 2020 30/07/19 STATEMENT OF CAPITAL GBP 102

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR BRUNO HAINE

View Document

29/05/2029 May 2020 PREVSHO FROM 31/12/2019 TO 31/08/2019

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH SCOTT

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

10/08/1910 August 2019 30/07/19 STATEMENT OF CAPITAL GBP 102

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID DICKS / 30/07/2019

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, SECRETARY GEORGE PARKER

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID DICKS

View Document

05/07/195 July 2019 CESSATION OF ANDREA BURLINGHAM AS A PSC

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR ANDREW DAVID DICKS

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREA BURLINGHAM

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR BRUNO HAINE

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR KEITH ROBERT SCOTT

View Document

08/02/198 February 2019 CESSATION OF ANDREW SHERWOOD AS A PSC

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHERWOOD

View Document

22/12/1722 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information