HASTINGS PROPERTY COLLAB LTD

Company Documents

DateDescription
28/01/2528 January 2025 Registration of charge 153576290002, created on 2025-01-28

View Document

18/12/2418 December 2024 Director's details changed for Mr Gary Stuart Chaffin on 2024-12-09

View Document

18/12/2418 December 2024 Change of details for Mr Gary Stuart Chaffin as a person with significant control on 2024-12-09

View Document

17/12/2417 December 2024 Director's details changed for Mr Gary Stuart Chaffin on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Mr Gary Stuart Chaffin on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Miss Corinne Ann Davey on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Miss Jane Ann Edwards on 2024-12-17

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

17/12/2417 December 2024 Change of details for Miss Jane Ann Edwards as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Miss Jane Ann Edwards on 2024-12-09

View Document

17/12/2417 December 2024 Director's details changed for Mr Gary Stuart Chaffin on 2024-12-17

View Document

17/12/2417 December 2024 Change of details for Miss Jane Ann Edwards as a person with significant control on 2024-12-09

View Document

17/12/2417 December 2024 Change of details for Mr Gary Stuart Chaffin as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Change of details for Miss Corinne Ann Davey as a person with significant control on 2024-12-17

View Document

10/12/2410 December 2024 Appointment of Miss Siobhan Helene Hunt as a director on 2024-12-10

View Document

10/12/2410 December 2024 Termination of appointment of Siobhan Hunt as a director on 2024-12-10

View Document

10/12/2410 December 2024 Cessation of Siobhan Helene Hunt as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Notification of Siobhan Helene Hunt as a person with significant control on 2024-12-10

View Document

20/11/2420 November 2024 Registered office address changed from 20 Wenlock Road London N1 7GU England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2024-11-20

View Document

01/03/241 March 2024 Registration of charge 153576290001, created on 2024-03-01

View Document

18/12/2318 December 2023 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