HENRY ADAMS MIDHURST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

21/07/2521 July 2025 Notification of Sally Martin as a person with significant control on 2022-04-12

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

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

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Memorandum and Articles of Association

View Document

16/05/2216 May 2022 Resolutions

View Document

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-04-12

View Document

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-04-12

View Document

12/05/2212 May 2022 Cessation of Henry Adams Lettings Limited as a person with significant control on 2022-04-12

View Document

12/05/2212 May 2022 Notification of Francis William Dimitri Martin as a person with significant control on 2022-04-12

View Document

01/04/221 April 2022 Appointment of Mr Philip Henry Farncombe Jordan as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mrs Sally Martin as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr Francis William Dimitri Martin as a director on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Certificate of change of name

View Document

04/10/214 October 2021 Termination of appointment of David William Hazle as a director on 2021-09-30

View Document

04/10/214 October 2021 Registered office address changed from Stansted House Stansted Park Rowlands Castle Rowlands Castle Hampshire PO9 6DX to Mulberry House 8 the Square Storrington Pulborough West Sussex RH20 4DJ on 2021-10-04

View Document

04/10/214 October 2021 Appointment of Mr Ian John Wiggett as a director on 2021-09-30

View Document

04/10/214 October 2021 Cessation of Samantha Jane Hazle as a person with significant control on 2021-09-30

View Document

04/10/214 October 2021 Cessation of David William Hazle as a person with significant control on 2021-09-30

View Document

04/10/214 October 2021 Notification of Henry Adams Lettings Limited as a person with significant control on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of Samantha Jane Hazle as a director on 2021-09-30

View Document

28/05/2128 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

27/08/2027 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 8 SOUTH STREET EMSWORTH HAMPSHIRE PO10 7EH

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHLOE HIBBERD

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CHLOE WHITE / 18/07/2013

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED DAVID WILLIAM HAZLE

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED SAMANTHA JANE HAZLE

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON HIBBERD

View Document

13/05/1613 May 2016 TERMINATE DIR APPOINTMENT

View Document

21/04/1621 April 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

26/04/1526 April 2015 REGISTERED OFFICE CHANGED ON 26/04/2015 FROM WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN

View Document

26/06/1426 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/01/1425 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR SIMON HIBBERD

View Document

11/06/1311 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CHLOE WHITE / 17/04/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1210 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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