HAILSHAM HOUSE AND OPERATIONS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Michael Jason Smith as a director on 2025-07-18

View Document

28/03/2528 March 2025 Full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

14/04/2414 April 2024

View Document

14/04/2414 April 2024

View Document

14/04/2414 April 2024

View Document

14/04/2414 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

04/04/244 April 2024

View Document

04/04/244 April 2024

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

24/03/2324 March 2023 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

23/01/2323 January 2023 Appointment of Mr Simon Mark Peter Adcock as a director on 2023-01-18

View Document

20/01/2320 January 2023 Appointment of Mrs Elaine Catherine Gilvear as a director on 2023-01-18

View Document

14/11/2214 November 2022 Change of details for Salutem Sl Alium Parentco Limited as a person with significant control on 2022-11-10

View Document

08/11/228 November 2022 Register(s) moved to registered inspection location Minton Place, Victoria Street Victoria Street Windsor SL4 1EG

View Document

08/11/228 November 2022 Register inspection address has been changed to Minton Place, Victoria Street Victoria Street Windsor SL4 1EG

View Document

07/11/227 November 2022 Termination of appointment of Kenneth James Gribben Hillen as a director on 2022-11-04

View Document

07/11/227 November 2022 Registered office address changed from Minton Place Victoria Street Windsor SL4 1EG England to 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF on 2022-11-07

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-09-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

20/09/2220 September 2022 Change of details for Hc-One Alium Parentco Limited as a person with significant control on 2021-10-01

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

13/10/2113 October 2021 Termination of appointment of David Behan as a director on 2021-09-30

View Document

13/10/2113 October 2021 Registered office address changed from Southgate House Archer Street Darlington County Durham DL3 6AH United Kingdom to Minton Place Victoria Street Windsor SL4 1EG on 2021-10-13

View Document

13/10/2113 October 2021 Appointment of Mr John Steven Godden as a director on 2021-09-30

View Document

13/10/2113 October 2021 Appointment of Mr Kenneth James Gribben Hillen as a director on 2021-09-30

View Document

13/10/2113 October 2021 Termination of appointment of James Walter Tugendhat as a director on 2021-09-30

View Document

13/10/2113 October 2021 Termination of appointment of John Anthony Ransford as a director on 2021-09-30

View Document

13/10/2113 October 2021 Termination of appointment of David Andrew Smith as a director on 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Termination of appointment of William Henry Weston Wells as a director on 2021-04-27

View Document

29/04/2029 April 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HUTCHENS

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHAITANYA PATEL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

24/09/1924 September 2019 CESSATION OF HAILSHAM HOUSE (NEW ROAD) LIMITED AS A PSC

View Document

17/04/1917 April 2019 CURREXT FROM 30/06/2019 TO 30/09/2019

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED SIR DAVID BEHAN

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED DR CHAITANYA BHUPENDRA PATEL

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR JOHN ANTHONY RANSFORD

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED SIR WILLIAM HENRY WESTON WELLS

View Document

28/11/1828 November 2018 PREVSHO FROM 30/09/2018 TO 30/06/2018

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HC-ONE ALIUM PARENTCO LIMITED

View Document

16/08/1816 August 2018 ADOPT ARTICLES 31/07/2018

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109648550002

View Document

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109648550001

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM NEW ROAD HELLINGLY HAILSHAM EAST SUSSEX BN27 4EW UNITED KINGDOM

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRAHAM

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR DAVID ANDREW SMITH

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR JAMES JUSTIN HUTCHENS

View Document

15/09/1715 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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