HATCH END INVESTMENTS LIMITED

05441150
KIMBERLEY HOUSE 31 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5LD

Documents

Documents
Date Category Description Pages
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2023 accounts Annual Accounts 3 Buy now
16 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 3 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 accounts Annual Accounts 3 Buy now
24 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2020 accounts Annual Accounts 3 Buy now
01 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 mortgage Registration of a charge 18 Buy now
29 Jan 2020 mortgage Registration of a charge 18 Buy now
01 Oct 2019 accounts Annual Accounts 8 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 8 Buy now
01 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 May 2018 officers Appointment of director (Mrs Amy Louise Slee) 2 Buy now
25 May 2018 officers Termination of appointment of director (John Michael Murphy) 1 Buy now
10 May 2018 officers Termination of appointment of director (Soraiya Salemohamed) 1 Buy now
04 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 officers Appointment of corporate director (Eight Corporation Limited) 2 Buy now
20 Dec 2017 accounts Annual Accounts 9 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2017 officers Appointment of corporate secretary (Eight Secretaries Limited) 2 Buy now
09 May 2017 officers Termination of appointment of secretary (Leinster Secretaries Limited) 1 Buy now
23 Dec 2016 accounts Annual Accounts 6 Buy now
14 Dec 2016 officers Termination of appointment of director (Benjamin James Howe) 1 Buy now
17 Jun 2016 annual-return Annual Return 5 Buy now
17 Jun 2016 officers Termination of appointment of director (Leinster Management Limited) 1 Buy now
17 Jun 2016 officers Change of particulars for corporate secretary (Leinster Secretaries Limited) 1 Buy now
21 Dec 2015 accounts Annual Accounts 5 Buy now
11 Sep 2015 incorporation Memorandum Articles 7 Buy now
26 Aug 2015 resolution Resolution 2 Buy now
25 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
20 Aug 2015 mortgage Registration of a charge 28 Buy now
20 Aug 2015 mortgage Registration of a charge 39 Buy now
28 May 2015 annual-return Annual Return 5 Buy now
29 Dec 2014 accounts Annual Accounts 5 Buy now
15 May 2014 annual-return Annual Return 5 Buy now
02 Jan 2014 accounts Annual Accounts 5 Buy now
05 Sep 2013 officers Appointment of director (Mr Benjamin James Howe) 2 Buy now
16 May 2013 annual-return Annual Return 4 Buy now
28 Dec 2012 accounts Annual Accounts 5 Buy now
17 May 2012 annual-return Annual Return 4 Buy now
12 Apr 2012 officers Appointment of director (Ms Soraiya Salemohamed) 2 Buy now
16 Feb 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Jan 2012 accounts Annual Accounts 5 Buy now
20 Jun 2011 annual-return Annual Return 4 Buy now
20 Jun 2011 officers Change of particulars for corporate secretary (Leinster Secretaries Limited) 2 Buy now
20 Jun 2011 officers Change of particulars for corporate director (Leinster Management Limited) 2 Buy now
22 Feb 2011 accounts Annual Accounts 5 Buy now
06 Jul 2010 officers Appointment of director (Mr John Michael Murphy) 2 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
06 May 2010 officers Change of particulars for corporate secretary (Leinster Secretaries Limited) 2 Buy now
06 May 2010 officers Change of particulars for corporate director (Leinster Management Limited) 2 Buy now
24 Feb 2010 accounts Annual Accounts 4 Buy now
24 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jul 2009 address Registered office changed on 24/07/2009 from devonshire house 60 goswell road london EC1M 7AD 1 Buy now
11 May 2009 annual-return Return made up to 03/05/09; full list of members 3 Buy now
24 Mar 2009 accounts Annual Accounts 5 Buy now
24 Feb 2009 officers Director appointed leinster management LIMITED 1 Buy now
24 Feb 2009 officers Appointment terminated director john murphy 1 Buy now
24 Feb 2009 officers Appointment terminated director kim piggott 1 Buy now
02 Dec 2008 accounts Annual Accounts 10 Buy now
11 Jul 2008 annual-return Return made up to 03/05/08; full list of members 3 Buy now
06 Jun 2007 accounts Annual Accounts 4 Buy now
25 May 2007 annual-return Return made up to 03/05/07; full list of members 2 Buy now
04 Sep 2006 address Registered office changed on 04/09/06 from: 47 ealing road wembley middlesex HA0 4BA 1 Buy now
01 Jun 2006 annual-return Return made up to 03/05/06; full list of members 7 Buy now
29 Sep 2005 officers Secretary resigned 1 Buy now
29 Sep 2005 officers New secretary appointed 2 Buy now
16 Aug 2005 officers New director appointed 2 Buy now
26 Jul 2005 officers New director appointed 2 Buy now
26 Jul 2005 officers New secretary appointed 2 Buy now
21 Jun 2005 mortgage Particulars of mortgage/charge 11 Buy now
11 May 2005 officers Director resigned 1 Buy now
11 May 2005 officers Secretary resigned 1 Buy now
03 May 2005 incorporation Incorporation Company 18 Buy now