HADLEY PROJECTS LTD
Status | LIQUIDATION |
Company No. | 03204641 |
Category | Private Limited Company |
Incorporated | 29 May 1996 |
Age | 28 years, 6 days |
Jurisdiction | England 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
Liquidation disclaimer notice
Date: 19 Jan 2023
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 12 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 12 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Liquidation voluntary appointment of liquidator
Date: 10 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/09; full list of members
Documents
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
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/08; full list of members
Documents
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
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/07; full list of members
Documents
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
Legacy
Date: 09 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/06; full list of members
Documents
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
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/05; full list of members
Documents
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
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/04; full list of members
Documents
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
Legacy
Date: 08 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/03; full list of members
Documents
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
Legacy
Date: 01 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/02; full list of members
Documents
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
Legacy
Date: 13 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/01; full list of members
Documents
Legacy
Date: 13 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
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
Legacy
Date: 18 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Legacy
Date: 29 Jun 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/98 to 30/04/98
Documents
Legacy
Date: 19 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/98; full list of members
Documents
Legacy
Date: 22 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 30 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/97 to 30/09/97
Documents
Legacy
Date: 18 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/97; full list of members
Documents
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
Legacy
Date: 11 Dec 1996
Category: Capital
Type: 88(2)R
Description: Ad 19/06/96--------- £ si 98@1=98 £ ic 6/104
Documents
Legacy
Date: 11 Dec 1996
Category: Capital
Type: 88(2)R
Description: Ad 19/06/96--------- £ si 2@1=2 £ ic 4/6
Documents
Legacy
Date: 11 Dec 1996
Category: Capital
Type: 88(2)R
Description: Ad 19/06/96--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 18 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 18 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Jul 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/97 to 31/03/97
Documents
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
Legacy
Date: 18 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 18 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Jul 1996
Category: Capital
Type: 123
Description: Nc inc already adjusted 19/06/96
Documents
Resolution
Date: 14 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
MUCKLEY CORNER HOUSE WALSALL ROAD,LICHFIELD,WS14 0BG
Number: | 09954755 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 SHENSTONE DRIVE,COVENTRY,CV7 7PG
Number: | 10741482 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CHARTERHOUSE SQUARE,LONDON,EC1M 6DX
Number: | OC301051 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ORCHARD FARM BRISTOL ROAD,BRISTOL,BS48 1NE
Number: | 09699863 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 THOMAS COX WHARF,TIPTON,DY4 7EP
Number: | 10042275 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BREARLEY CLOSE,PRENTON,CH43 7XW
Number: | 10675212 |
Status: | ACTIVE |
Category: | Private Limited Company |