(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023/08/07
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/08/05 director's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2022/12/15. New Address: Hatton House Market Street Hyde SK14 1HE. Previous address: Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/08/07
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/01/05. New Address: Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE. Previous address: Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/01/05. New Address: Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE. Previous address: Blaby Hall Church Street Blaby Leicester LE8 4FA England
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 24th, December 2021
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/08/07
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 15th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2021/03/11. New Address: Blaby Hall Church Street Blaby Leicester LE8 4FA. Previous address: 11 Merus Court Meridian Business Park Leicester LE19 1RJ United Kingdom
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/08/07
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/08/07
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2018/11/30 to 2019/03/31
filed on: 23rd, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/08/07
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 5th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/08/07
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 8th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/08/07
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to 2016/11/30. Originally it was 2016/08/31
filed on: 22nd, June 2016
| accounts
|
Free Download
(1 page)
|
(TM01) 2016/04/26 - the day director's appointment was terminated
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 097226220001, created on 2016/04/05
filed on: 11th, April 2016
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/03/22.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 16930160.00 GBP is the capital in company's statement on 2015/09/30
filed on: 12th, January 2016
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed hatton finance LIMITEDcertificate issued on 24/08/15
filed on: 24th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) 2015/08/24 - the day director's appointment was terminated
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, August 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/08
capital
|
|