GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, March 2023
| dissolution
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, March 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, February 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/05/12
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022/04/29
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2022/10/31. Originally it was 2022/05/31
filed on: 6th, May 2022
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2022/04/29
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/04/29
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/04/29
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/04/29.
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 244a Balby Road Balby Doncaster South Yorkshire DN4 0NE on 2022/05/03 to 17a Sandringham Road, Doncaster Sandringham Road Doncaster DN2 5HU
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 29th, October 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/22
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 20th, April 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/22
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 22nd, January 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/22
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/22
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/05/22
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/05/31
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/22
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/06/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/22
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 26th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/22
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 21st, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/22
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 12th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/22
filed on: 13th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 27th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/22
filed on: 26th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 25th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/22
filed on: 22nd, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/05/31
filed on: 23rd, February 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/01/27 from 157 Balby Road Balby Doncaster South Yorkshire DN4 0RG Uk
filed on: 27th, January 2010
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/07/16 with complete member list
filed on: 16th, July 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 2009/04/21 Secretary appointed
filed on: 21st, April 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/04/21 Appointment terminated secretary
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed hattersley lettings LIMITEDcertificate issued on 30/03/09
filed on: 26th, March 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On 2008/05/23 Director appointed
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/05/23 Secretary appointed
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/05/23 Appointment terminated director
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/05/23 Appointment terminated secretary
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, May 2008
| incorporation
|
Free Download
(13 pages)
|