HATLEY D.P.F NO.1 LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Satisfaction of charge 21 in full

View Document

05/06/255 June 2025 Satisfaction of charge 18 in full

View Document

05/06/255 June 2025 Satisfaction of charge 17 in full

View Document

10/04/2510 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

24/10/2324 October 2023 Satisfaction of charge 039360600038 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

11/02/2211 February 2022 Change of details for Mr Christopher Alexander Loius Hatley as a person with significant control on 2022-02-11

View Document

11/02/2211 February 2022 Director's details changed for Mr Christopher Alexander Loius Hatley on 2022-02-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

29/01/2129 January 2021 CESSATION OF PAUL LOUIS HATLEY AS A PSC

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALEXANDER LOIUS HATLEY / 29/01/2021

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

29/01/2129 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ALEXANDER LOUIS HATLEY

View Document

29/01/2129 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID HATLEY

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, SECRETARY PAUL HATLEY

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HATLEY

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 4 A GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

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

View Accounts

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

16/10/1716 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

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

View Accounts

20/07/1720 July 2017 COMPANY NAME CHANGED PAUL PROPERTIES D.P.F. NO.1 LIMITED CERTIFICATE ISSUED ON 20/07/17

View Document

19/07/1719 July 2017 PREVSHO FROM 31/10/2016 TO 31/08/2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID HATLEY / 30/08/2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LOUIS HATLEY / 30/08/2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANNE HATLEY / 30/08/2016

View Document

25/07/1625 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

03/06/163 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039360600030

View Document

24/03/1624 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039360600034

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039360600033

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039360600032

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039360600039

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039360600035

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039360600036

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039360600037

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039360600038

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039360600030

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039360600031

View Document

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

13/04/1513 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR JONATHAN DAVID HATLEY

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR CHRISTOPHER ALEXANDER LOIUS HATLEY

View Document

30/08/1430 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

11/03/1411 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

19/03/1319 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

09/03/129 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

03/03/113 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

21/07/1021 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

16/03/1016 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL LOUIS HATLEY / 17/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOUIS HATLEY / 17/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANNE HATLEY / 17/02/2010

View Document

30/09/0930 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 13 CHARGES

View Document

08/06/098 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 8

View Document

05/05/095 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

28/03/0928 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

21/03/0921 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

22/08/0822 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0628 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0628 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0615 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/048 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

12/06/0212 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0220 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/016 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

22/11/0022 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0028 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/10/00

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 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