Download leads from Nexok and grow your business. Find out more

Hadley Consolidated Limited

Documents

Total Documents72
Total Pages261

Filing History

21 December 2017Micro company accounts made up to 31 December 2016
25 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016
27 April 2017Registered office address changed from Glazers 843 Finchley Road London NW11 8NA to 1st Floor 137 Finchley Road London England & Wales NW3 6JG on 27 April 2017
29 March 2017Confirmation statement made on 26 March 2017 with updates
30 September 2016Total exemption small company accounts made up to 31 December 2015
29 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015
2 August 2016Satisfaction of charge 1 in full
8 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
21 December 2015Total exemption small company accounts made up to 31 December 2014
18 September 2015Termination of appointment of Peter James Bennison as a director on 18 September 2015
16 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014
8 June 2015Director's details changed for Mr Peter James Bennison on 8 June 2015
8 June 2015Director's details changed for Mr Andrew Clive Portlock on 8 June 2015
8 June 2015Director's details changed for Mr Andrew Clive Portlock on 8 June 2015
8 June 2015Director's details changed for Mr Peter James Bennison on 8 June 2015
9 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
13 March 2015Director's details changed for Mr Andrew Clive Portlock on 13 March 2015
13 March 2015Director's details changed for Mr Peter James Bennison on 22 October 2013
7 October 2014Total exemption small company accounts made up to 31 December 2013
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
12 February 2014Director's details changed for Mr Harry Michael Panton on 12 February 2014
21 November 2013Total exemption small company accounts made up to 31 December 2012
4 November 2013Secretary's details changed for Network Secretarial Services Limited on 4 November 2013
4 November 2013Secretary's details changed for Network Secretarial Services Limited on 4 November 2013
23 October 2013Secretary's details changed for Network Secretarial Service Limited on 23 October 2013
22 October 2013Secretary's details changed for Network Secretarial Service Limited on 22 October 2013
22 October 2013Director's details changed for Andy Portlock on 22 October 2013
22 October 2013Director's details changed for Mr Peter James Bennison on 22 October 2013
4 October 2013Director's details changed for Mr Peter James Bennison on 4 October 2013
4 October 2013Director's details changed for Mr Peter James Bennison on 4 October 2013
19 September 2013Termination of appointment of Kenneth Prichard Jones as a director
19 September 2013Termination of appointment of Andrew Southern as a director
19 September 2013Termination of appointment of Kenneth Pritchard Jones as a director
18 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012
23 August 2013Termination of appointment of Edwin Kohn as a director
28 May 2013Annual return made up to 26 March 2013 with a full list of shareholders
6 April 2013Particulars of a mortgage or charge / charge no: 1
7 February 2013Resolutions
  • RES13 ‐ Various agreements listed 22/01/2013
9 November 2012Appointment of Harry Panton as a director
28 September 2012Total exemption small company accounts made up to 31 December 2011
25 April 2012Annual return made up to 26 March 2012 with a full list of shareholders
7 October 2011Termination of appointment of Shane Ensoll as a director
5 October 2011Company name changed carlton consolidated LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-29
5 October 2011Change of name notice
3 October 2011Total exemption small company accounts made up to 31 December 2010
22 June 2011Annual return made up to 26 March 2011 with a full list of shareholders
13 June 2011Second filing of AR01 previously delivered to Companies House made up to 26 March 2010
26 May 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,000
26 May 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,000
9 May 2011Appointment of Ken Prichard Jones as a director
14 April 2011Appointment of Kenneth Victor Pritchard Jones as a director
21 March 2011Company name changed hadley property group LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-04
21 March 2011Change of name notice
18 March 2011Termination of appointment of Belsize Directors Ltd as a director
18 March 2011Appointment of Shane Ensoll as a director
18 March 2011Appointment of Edwin Kohn as a director
18 March 2011Appointment of Network Secretarial Service Limited as a secretary
18 March 2011Appointment of Andrew George Southern as a director
18 March 2011Appointment of Bjorn Ingi Sveinsson as a director
18 March 2011Appointment of Peter Bennison as a director
18 March 2011Termination of appointment of Belsize Secretarial Ltd as a secretary
3 October 2010Total exemption small company accounts made up to 31 December 2009
16 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 13/06/2011
24 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009
5 November 2009Statement of capital following an allotment of shares on 25 August 2009
  • GBP 810
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 May 2009Secretary appointed belsize secretarial LTD
19 May 2009Director appointed andy portlock
19 May 2009Director appointed belsize directors LTD
1 April 2009Appointment terminated director aderyn hurworth
1 April 2009Appointment terminated secretary hcs secretarial LIMITED
26 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing