HADLEY ESTATES HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10338951 |
Category | Private Limited Company |
Incorporated | 19 Aug 2016 |
Age | 7 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
HADLEY ESTATES HOLDINGS LIMITED is an active private limited company with number 10338951. It was incorporated 7 years, 9 months, 13 days ago, on 19 August 2016. The company address is Wardle Industrial Estate Green Lane Wardle Industrial Estate Green Lane, Nantwich, CW5 6DB, Cheshire, England.
Company Fillings
Accounts with accounts type small
Date: 29 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2023
Action Date: 29 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-09-29
Charge number: 103389510003
Documents
Confirmation statement with updates
Date: 23 Aug 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Cessation of a person with significant control
Date: 22 Dec 2022
Action Date: 21 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarah Jane Brookes
Cessation date: 2022-12-21
Documents
Cessation of a person with significant control
Date: 22 Dec 2022
Action Date: 21 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Duncan Brookes
Cessation date: 2022-12-21
Documents
Notification of a person with significant control
Date: 22 Dec 2022
Action Date: 21 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-12-21
Psc name: Nick Brookes Group Limited
Documents
Change person director company with change date
Date: 01 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-31
Officer name: Miss Sarah Howard-Perry
Documents
Change to a person with significant control
Date: 01 Nov 2022
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-31
Psc name: Miss Sarah Howard-Perry
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Accounts with accounts type total exemption full
Date: 13 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-07
Old address: 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom
New address: Wardle Industrial Estate Green Lane Wardle Nantwich Cheshire CW5 6DB
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Apr 2017
Action Date: 13 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-13
Charge number: 103389510002
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-10
Charge number: 103389510001
Documents
Some Companies
123A BARKBY ROAD,LEICESTER,LE4 9LG
Number: | 10010366 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,BOURNEMOUTH,BH4 9BT
Number: | 11689178 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 WYRE GROVE,EDGWARE,HA8 8UW
Number: | 06821977 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIKE B'S SECURITY LOCKSMITH LIMITED
4 RUGBY ROAD,LEICESTERSHIRE,LE10 0QD
Number: | 03680713 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,DOUGLAS,ML11 0QW
Number: | SL019593 |
Status: | ACTIVE |
Category: | Limited Partnership |
2 LAKE END COURT,MAIDENHEAD,SL6 0JQ
Number: | 08418336 |
Status: | ACTIVE |
Category: | Private Limited Company |