HADLEIGH PVT LIMITED

45 Pont Street, London, SW1X 0BD, England
StatusACTIVE
Company No.10431007
CategoryPrivate Limited Company
Incorporated17 Oct 2016
Age7 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

HADLEIGH PVT LIMITED is an active private limited company with number 10431007. It was incorporated 7 years, 6 months, 18 days ago, on 17 October 2016. The company address is 45 Pont Street, London, SW1X 0BD, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type group

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

Old address: 49 Charles Street Mayfair London W1J 5EN England

New address: 45 Pont Street London SW1X 0BD

Change date: 2023-09-12

Documents

View document PDF

Accounts amended with accounts type group

Date: 19 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 21 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Resolution

Date: 12 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-30

Officer name: Mr David Henry Arnold Courtenay Caddy

Documents

View document PDF

Resolution

Date: 05 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 05 May 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 05 May 2020

Action Date: 10 Mar 2020

Category: Capital

Type: SH02

Date: 2020-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2019

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-16

Officer name: Anne-Marie Claire Hogan

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2019

Action Date: 20 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-20

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-11

Officer name: David Henry Arnold Courtenay Caddy

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-31

Officer name: Mr Christopher Martyn Meade

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Resolution

Date: 01 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: AD01

New address: 49 Charles Street Mayfair London W1J 5EN

Old address: Sefton Lodge 8 Bury Road Newmarket Suffolk CB8 7BT United Kingdom

Change date: 2017-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-10

Officer name: Mrs Anne-Marie Claire Hogan

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Henry Arnold Courtenay Caddy

Appointment date: 2016-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Termination date: 2016-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-17

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Change account reference date company current extended

Date: 21 Oct 2016

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-10-31

Documents

View document PDF

Incorporation company

Date: 17 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACLA HOLDINGS LIMITED

7 BATTERSEA SQUARE,LONDON,SW11 3RA

Number:11065638
Status:ACTIVE
Category:Private Limited Company

CLIP-KNIX LIMITED

21 OAKMEAD GARDENS,EDGWARE,HA8 9RW

Number:11573533
Status:ACTIVE
Category:Private Limited Company

CPR MARKETING SOLUTIONS LIMITED

124 HIGH STREET,BATH,BA3 2DA

Number:05032640
Status:ACTIVE
Category:Private Limited Company
Number:11920049
Status:ACTIVE
Category:Private Limited Company

KD DEVELOPMENTS LIMITED

44 OLD ROAD,LLANELLI,SA15 3HP

Number:07801919
Status:ACTIVE
Category:Private Limited Company

NEW IMPRESSIONS LIMITED

124 EGERTON ROAD NORTH,MANCHESTER,M16 0DA

Number:11009576
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