HADCLIFFE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Confirmation statement made on 2025-08-03 with no updates

View Document

19/09/2419 September 2024 Confirmation statement made on 2024-08-03 with updates

View Document

03/04/243 April 2024 Appointment of Mr Wayne Mears as a director on 2024-03-27

View Document

03/04/243 April 2024 Termination of appointment of Bryony Patricia Jennings as a secretary on 2024-03-27

View Document

03/04/243 April 2024 Termination of appointment of Bryony Patricia Jennings as a director on 2024-03-27

View Document

03/04/243 April 2024 Appointment of Mr Wayne Mears as a secretary on 2024-03-27

View Document

05/12/235 December 2023 Cessation of Alan Michael Rind as a person with significant control on 2016-04-06

View Document

05/12/235 December 2023 Notification of a person with significant control statement

View Document

13/09/2313 September 2023 Appointment of Mrs Bryony Patricia Jennings as a secretary on 2023-09-13

View Document

13/09/2313 September 2023 Registered office address changed from 20 Frank Slater House Green Lane Ilford IG3 9RS England to C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 2023-09-13

View Document

13/09/2313 September 2023 Termination of appointment of H S (Nominees) Limited as a secretary on 2023-09-13

View Document

12/09/2312 September 2023 Appointment of Odin Directors Limited as a director on 2023-09-08

View Document

12/09/2312 September 2023 Termination of appointment of Ian Jonathan Fenton as a director on 2023-09-08

View Document

12/09/2312 September 2023 Termination of appointment of Landon Robert Clayton as a director on 2023-05-31

View Document

12/09/2312 September 2023 Appointment of Mrs Bryony Patricia Jennings as a director on 2023-09-08

View Document

12/09/2312 September 2023 Appointment of Mr Nigel David Rotheroe as a director on 2023-09-08

View Document

08/09/238 September 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

23/01/2323 January 2023 Termination of appointment of Alan Michael Rind as a director on 2022-11-13

View Document

19/01/2319 January 2023 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 20 Frank Slater House Green Lane Ilford IG3 9RS on 2023-01-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/08/155 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/08/144 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/08/1321 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

24/12/1224 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

13/08/1213 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

05/09/115 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

31/08/1031 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

22/03/1022 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

24/08/0924 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED DAVID MENDEL MOREIN

View Document

06/12/076 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

22/08/0322 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 REGISTERED OFFICE CHANGED ON 20/05/96 FROM:
RUSSELL SQUARE HOUSE
10/12 RUSSELL SQUARE
LONDON
WC1B 5EL

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

23/04/9523 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/08/947 August 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 Accounts for a small company made up to 1993-06-30

View Document

17/04/9417 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/04/9417 April 1994 Accounts for a small company made up to 1993-06-30

View Document

24/01/9424 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9424 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9424 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9424 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9331 August 1993 RETURN MADE UP TO 03/08/93; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM:
CHANCERY HOUSE
CHANCERY LANE
LONDON
WC2A 1SF

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 03/08/91; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/90

View Document

09/08/909 August 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/89

View Document

09/08/909 August 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

16/08/8916 August 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/87

View Document

16/08/8916 August 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 FIRST GAZETTE

View Document

24/11/8824 November 1988 WD 11/11/88 AD 27/10/88---------
PREMIUM
￯﾿ᄑ SI 100@1=100
￯﾿ᄑ IC 100/200

View Document

06/01/886 January 1988 ￯﾿ᄑ NC 100/200
19/11/87

View Document

06/01/886 January 1988 NC INC ALREADY ADJUSTED

View Document

22/11/8722 November 1987 ALTER MEM AND ARTS

View Document

19/10/8719 October 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/86

View Document

19/10/8719 October 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/866 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/8616 September 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

04/11/804 November 1980 ANNUAL RETURN MADE UP TO 31/12/78

View Document

03/02/713 February 1971 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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