NEEDHAM HADDRELL MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-06-29 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-03-31 |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
15/07/2115 July 2021 | Change of details for Mr Jonathan David Haddrell as a person with significant control on 2021-07-15 |
15/07/2115 July 2021 | Secretary's details changed for Mr Jonathan David Haddrell on 2021-07-15 |
15/07/2115 July 2021 | Director's details changed for Mr Jonathan David Haddrell on 2021-07-15 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
11/03/2011 March 2020 | SUB-DIVISION 05/07/19 |
04/03/204 March 2020 | DIRECTOR APPOINTED MR ADAM SIMS |
04/03/204 March 2020 | CESSATION OF VICTORIA SARAH EVE FALANGO AS A PSC |
04/03/204 March 2020 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA FALANGO |
16/01/2016 January 2020 | REGISTERED OFFICE CHANGED ON 16/01/2020 FROM C/O PJE CHARTERED ACCOUNTANTS 4 CLIFTON ROAD BRISTOL BS8 1AG |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA SARAH EVE FALANGO |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID HADDRELL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/06/1629 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/07/156 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/01/157 January 2015 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 3 OAKFIELD COURT OAKFIELD ROAD CLIFTON, BRISTOL BS8 2BD |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/08/1418 August 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/08/1328 August 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/07/1210 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/07/1127 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
22/12/1022 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
16/07/1016 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA SARAH EVE FALANGO / 07/07/2009 |
11/07/0911 July 2009 | S366A DISP HOLDING AGM 07/07/2009 |
11/07/0911 July 2009 | APPOINTMENT TERMINATED SECRETARY ABC COMPANY SECRETARIES LTD |
11/07/0911 July 2009 | APPOINTMENT TERMINATED DIRECTOR PHILLIP MOORES |
08/07/098 July 2009 | DIRECTOR APPOINTED MR JONATHAN DAVID HADDRELL |
08/07/098 July 2009 | DIRECTOR APPOINTED MRS VICTORIA, SARAH, EVE FALANGO |
08/07/098 July 2009 | SECRETARY APPOINTED MR JONATHAN DAVID HADDRELL |
08/07/098 July 2009 | CURRSHO FROM 30/06/2010 TO 31/03/2010 |
08/07/098 July 2009 | REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB UK |
29/06/0929 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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