HATTONS PROPERTY MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Registered office address changed from C/O Azets, Secure House Lulworth Close Chandler's Ford Southampton Hampshire SO53 3TL to 3rd Floor Gateway House Tollgate Chandler's Ford Hampshire SO53 3TG on 2025-08-12 |
14/03/2514 March 2025 | Declaration of solvency |
14/03/2514 March 2025 | Appointment of a voluntary liquidator |
14/03/2514 March 2025 | Resolutions |
14/03/2514 March 2025 | Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to C/O Azets, Secure House Lulworth Close Chandler's Ford Southampton Hampshire SO53 3TL on 2025-03-14 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-13 with updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-13 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-13 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-13 with updates |
14/12/2114 December 2021 | Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-14 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES |
29/09/2029 September 2020 | REGISTERED OFFICE CHANGED ON 29/09/2020 FROM C/O WILKINS KENNEDY ANGLO HOUSE, BELL LANE OFFICE VILLAGE BELL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6FA ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | CESSATION OF JACQUELINE ANNE POTTER AS A PSC |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
24/01/2024 January 2020 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE POTTER |
24/01/2024 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE POTTER |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | PREVEXT FROM 26/12/2018 TO 31/03/2019 |
03/04/193 April 2019 | REGISTERED OFFICE CHANGED ON 03/04/2019 FROM C/O WILKINS KENNEDY LLP ANGLO HOUSE BELL LANE OFFICE VILLAGE BELL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6FA |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | 31/12/17 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
26/09/1826 September 2018 | PREVSHO FROM 27/12/2017 TO 26/12/2017 |
28/03/1828 March 2018 | 31/12/16 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/12/1728 December 2017 | CURRSHO FROM 28/12/2016 TO 27/12/2016 |
29/09/1729 September 2017 | PREVSHO FROM 29/12/2016 TO 28/12/2016 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/03/167 March 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/09/1530 September 2015 | PREVSHO FROM 30/12/2014 TO 29/12/2014 |
01/04/151 April 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/10/141 October 2014 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM HATTONS HOUSE FLAUNDEN LANE BOVINGDON HEMEL HEMPSTEAD HERTFORDSHIRE HP3 0PQ |
30/09/1430 September 2014 | PREVSHO FROM 31/12/2013 TO 30/12/2013 |
22/01/1422 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/01/1323 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE POTTER / 14/11/2012 |
23/01/1323 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE POTTER / 14/11/2012 |
23/01/1323 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN POTTER / 14/11/2012 |
23/01/1323 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/01/1218 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/03/119 March 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/01/1029 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/03/096 March 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/01/0815 January 2008 | RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
26/02/0726 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
02/02/072 February 2007 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
04/10/064 October 2006 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
01/06/051 June 2005 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
05/11/045 November 2004 | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
03/02/033 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
09/12/029 December 2002 | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS |
18/01/0218 January 2002 | RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS |
28/12/0028 December 2000 | NEW DIRECTOR APPOINTED |
28/12/0028 December 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/12/0028 December 2000 | COMPANY NAME CHANGED HATTONS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/12/00 |
28/12/0028 December 2000 | REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
28/12/0028 December 2000 | SECRETARY RESIGNED |
28/12/0028 December 2000 | DIRECTOR RESIGNED |
04/12/004 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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