HATT PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

19/07/2419 July 2024 Change of details for Mr Mark David Edworthy as a person with significant control on 2024-07-15

View Document

19/07/2419 July 2024 Director's details changed for Mr Mark David Edworthy on 2024-07-15

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Termination of appointment of Paul Neil Scantlebury as a director on 2024-03-21

View Document

26/01/2426 January 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Registration of charge 092424460009, created on 2023-03-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Change of details for Mr Paul Neil Scantlebury as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Mr Mark David Edworthy on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Mr Paul Neil Scantlebury on 2022-12-20

View Document

20/12/2220 December 2022 Change of details for Mr Mark David Edworthy as a person with significant control on 2022-12-20

View Document

31/10/2231 October 2022 Satisfaction of charge 092424460007 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 092424460008 in full

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092424460007

View Document

31/12/1831 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092424460008

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092424460006

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092424460005

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARK DAVID EDWORTHY / 23/08/2018

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARK DAVID EDWORTHY / 21/08/2018

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NEIL SCANTLEBURY

View Document

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 DIRECTOR APPOINTED MR PAUL NEIL SCANTLEBURY

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092424460004

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092424460003

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 1 CLAREMONT GROVE ST LEONARDS EXETER ENGLAND EX2 4LY UNITED KINGDOM

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092424460002

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092424460001

View Document

02/03/152 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092424460004

View Document

02/03/152 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092424460003

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092424460002

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092424460001

View Document

30/09/1430 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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