HASLAR DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Satisfaction of charge 069740480007 in full

View Document

15/05/2515 May 2025 Registration of charge 069740480008, created on 2025-05-09

View Document

24/03/2524 March 2025 Accounts for a small company made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

14/03/2414 March 2024 Appointment of Vice Admiral Sir Timothy James Hamilton Laurence as a director on 2024-01-01

View Document

12/03/2412 March 2024 Termination of appointment of Andrew Parker-Bowles as a director on 2024-01-01

View Document

08/03/248 March 2024 Registered office address changed from The Estate Office Royal Haslar Haslar Road Gosport Hampshire PO12 2AA to Devonshire House Manor Way Borehamwood WD6 1QQ on 2024-03-08

View Document

27/02/2427 February 2024 Accounts for a small company made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

14/03/2314 March 2023 Accounts for a small company made up to 2021-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/02/223 February 2022 Satisfaction of charge 1 in full

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

09/12/199 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEATSON-HIRD

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069740480005

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MANNING

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW FECULAK

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / YALDIRIM HOLDINGS LIMITED / 31/12/2018

View Document

05/02/195 February 2019 CESSATION OF FANNINGAN HOLDINGS LIMITED AS A PSC

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069740480003

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069740480002

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069740480004

View Document

23/10/1823 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BELL

View Document

23/11/1723 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

23/06/1623 June 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

21/12/1521 December 2015 COMPANY NAME CHANGED OUR ENTERPRISE HASLAR LIMITED CERTIFICATE ISSUED ON 21/12/15

View Document

13/08/1513 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

26/11/1426 November 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

13/09/1413 September 2014 DISS40 (DISS40(SOAD))

View Document

12/09/1412 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

15/08/1415 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

09/09/139 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK DOHERTY

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR GERALD MICHAEL COMASKEY

View Document

11/10/1211 October 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK FECULAK / 01/06/2010

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR PAUL HURTON MANNING

View Document

17/11/1117 November 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DOHERTY / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR PATRICK DOHERTY

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR PATRICK POWER

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES GREEN

View Document

28/10/1028 October 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY JAMES MITCHELL

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED JONATHAN BEATSON-HIRD

View Document

15/04/1015 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED BRIGADIER ANDREW PARKER-BOWLES

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MITCHELL

View Document

15/12/0915 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED JAMES PATRICK MITCHELL

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED CHARLES ALEXANDER GREEN

View Document

31/10/0931 October 2009 27/07/09 STATEMENT OF CAPITAL GBP 10000

View Document

21/10/0921 October 2009 NC INC ALREADY ADJUSTED

View Document

21/10/0921 October 2009 FORM 123 FOR RES 27/07/09

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL MANNING

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 6 FULWITH GROVE HARROGATE HG2 8HN

View Document

11/08/0911 August 2009 COMPANY NAME CHANGED OUR ENTERPRISE HASLER LIMITED CERTIFICATE ISSUED ON 12/08/09

View Document

27/07/0927 July 2009 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