HADLEY PROJECTS LTD

100 St James Road, Northampton, NN5 5LF
StatusLIQUIDATION
Company No.03204641
CategoryPrivate Limited Company
Incorporated29 May 1996
Age28 years, 6 days
JurisdictionEngland Wales

SUMMARY

HADLEY PROJECTS LTD is an liquidation private limited company with number 03204641. It was incorporated 28 years, 6 days ago, on 29 May 1996. The company address is 100 St James Road, Northampton, NN5 5LF.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jan 2024

Action Date: 19 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-19

Documents

View document PDF

Liquidation disclaimer notice

Date: 19 Jan 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 12 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Address

Type: AD01

Old address: 8 Park Street Park Street Leamington Spa CV32 4QN England

New address: 100 st James Road Northampton NN5 5LF

Change date: 2023-01-10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-05-01

Officer name: Mrs Caroline Newton

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Caroline Newton

Change date: 2022-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-05-01

Officer name: Mrs Caroline Newton

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-01

Officer name: Mrs Caroline Newton

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Caroline Newton

Change date: 2022-05-01

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-01

Officer name: Mr Bryan Peter Newton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

New address: 8 Park Street Park Street Leamington Spa CV32 4QN

Old address: Brooklands Barn Banbury Road, Kineton Warwick Warwickshire CV35 0JY

Change date: 2019-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2015

Action Date: 14 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032046410001

Charge creation date: 2015-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Newton

Change date: 2010-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 16 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prima - tha LIMITED\certificate issued on 16/05/07

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 08 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/99; full list of members

Documents

Legacy

Date: 27 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/00; no change of members

Documents

Legacy

Date: 18 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 18/02/00 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 29 Jun 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/98 to 30/04/98

Documents

View document PDF

Legacy

Date: 19 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/98; full list of members

Documents

View document PDF

Legacy

Date: 22 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/97 to 30/09/97

Documents

View document PDF

Legacy

Date: 18 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/97; full list of members

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acevista LIMITED\certificate issued on 01/04/97

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Capital

Type: 88(2)R

Description: Ad 19/06/96--------- £ si 98@1=98 £ ic 6/104

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Capital

Type: 88(2)R

Description: Ad 19/06/96--------- £ si 2@1=2 £ ic 4/6

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Capital

Type: 88(2)R

Description: Ad 19/06/96--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/97 to 31/03/97

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 18/07/96 from: 83 leonard street london EC2A 4QS

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1996

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/06/96

Documents

View document PDF

Resolution

Date: 14 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Jul 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Incorporation company

Date: 29 May 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHIHC LTD

MUCKLEY CORNER HOUSE WALSALL ROAD,LICHFIELD,WS14 0BG

Number:09954755
Status:ACTIVE
Category:Private Limited Company

BILSONCO LTD

31 SHENSTONE DRIVE,COVENTRY,CV7 7PG

Number:10741482
Status:ACTIVE
Category:Private Limited Company

CAFE DU MARCHE LLP

22 CHARTERHOUSE SQUARE,LONDON,EC1M 6DX

Number:OC301051
Status:ACTIVE
Category:Limited Liability Partnership

GGECO LTD

ORCHARD FARM BRISTOL ROAD,BRISTOL,BS48 1NE

Number:09699863
Status:ACTIVE
Category:Private Limited Company

MANDIE LTD

15 THOMAS COX WHARF,TIPTON,DY4 7EP

Number:10042275
Status:ACTIVE
Category:Private Limited Company

SCOTTSDALE HOMES LIMITED

17 BREARLEY CLOSE,PRENTON,CH43 7XW

Number:10675212
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source