HADHAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/04/228 April 2022 Final Gazette dissolved following liquidation

View Document

08/04/228 April 2022 Final Gazette dissolved following liquidation

View Document

08/01/228 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

02/07/212 July 2021 Liquidators' statement of receipts and payments to 2021-06-08

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES RENWICK-FORSTER / 15/09/2020

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES RENWICK-FORSTER / 15/09/2020

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM C/O BROSNANS BIRKBY HOUSE BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4JJ

View Document

23/06/2023 June 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/06/2023 June 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/06/2023 June 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA RENWICK-FORSTER

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES RENWICK-FORSTER / 22/10/2019

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

28/11/1928 November 2019 CESSATION OF PHILIPPA ELIZABETH RENWICK-FORSTER AS A PSC

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MRS PHILIPPA ELIZABETH RENWICK-FORSTER / 06/11/2019

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA ELIZABETH RENWICK-FORSTER / 06/11/2019

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES RENWICK-FORSTER / 29/03/2019

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES RENWICK-FORSTER / 29/03/2019

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MRS PHILIPPA RENWICK-FORSTER

View Document

02/02/162 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES RENWICK-FORSTER / 31/07/2014

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM SUITE 4 STANMORE TOWERS 8-14 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW UNITED KINGDOM

View Document

14/11/1314 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/11/1314 November 2013 COMPANY NAME CHANGED HADHAM PROPERTY LIMITED CERTIFICATE ISSUED ON 14/11/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/08/137 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/08/126 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM C/O MICHAEL KING & CO. STANMORE TOWERS 8-14 CHURCH ROAD STANMORE HA7 4AW ENGLAND

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM ASHBOURNE HOUSE WARESIDE NR WARE SG12 7RP UNITED KINGDOM

View Document

24/08/1124 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES RENWICK-FORSTER / 06/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

06/08/086 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information