45 HACKFORD ROAD (FREEHOLD) LIMITED

06034157
THE DOWNINGS WESTWELL ASHFORD KENT TN25 4LQ

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 2 Buy now
01 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2023 accounts Annual Accounts 2 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2022 accounts Annual Accounts 2 Buy now
08 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 accounts Annual Accounts 2 Buy now
03 Jan 2021 accounts Annual Accounts 2 Buy now
03 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2019 accounts Annual Accounts 2 Buy now
03 Jan 2019 officers Appointment of director (Mr Hamish Lazell) 2 Buy now
03 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jan 2019 officers Termination of appointment of director (Matthew Akers) 1 Buy now
03 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 2 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2017 accounts Annual Accounts 2 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Sep 2016 accounts Annual Accounts 2 Buy now
22 Dec 2015 annual-return Annual Return 5 Buy now
22 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2015 officers Change of particulars for director (Mr Charles Douglas Leigh-Pemberton) 2 Buy now
26 Aug 2015 accounts Annual Accounts 2 Buy now
30 Dec 2014 annual-return Annual Return 5 Buy now
25 Sep 2014 accounts Annual Accounts 2 Buy now
04 Jan 2014 annual-return Annual Return 5 Buy now
15 Sep 2013 accounts Annual Accounts 2 Buy now
05 Aug 2013 officers Appointment of director (Mr Matthew Akers) 2 Buy now
01 Aug 2013 officers Termination of appointment of director (Nigel Steed) 1 Buy now
01 Aug 2013 officers Termination of appointment of secretary (Nigel Steed) 1 Buy now
30 Dec 2012 annual-return Annual Return 6 Buy now
27 Aug 2012 accounts Annual Accounts 2 Buy now
01 Jan 2012 annual-return Annual Return 6 Buy now
01 Jan 2012 officers Termination of appointment of director (Hilary Baxter) 1 Buy now
12 Sep 2011 accounts Annual Accounts 2 Buy now
12 Sep 2011 officers Appointment of secretary (Mr Charles Douglas Leigh-Pemberton) 1 Buy now
12 Sep 2011 officers Appointment of director (Ms Priya Ekanayaka) 2 Buy now
12 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Sep 2011 officers Termination of appointment of secretary (Hilary Baxter) 1 Buy now
10 Sep 2011 officers Change of particulars for director (Charles Douglas Leigh-Pemberton) 3 Buy now
20 Dec 2010 annual-return Annual Return 6 Buy now
04 Oct 2010 accounts Annual Accounts 3 Buy now
17 Jan 2010 annual-return Annual Return 5 Buy now
17 Jan 2010 officers Change of particulars for director (Hilary Margaret Baxter) 2 Buy now
17 Jan 2010 officers Change of particulars for director (Nigel Harry Campbell Steed) 2 Buy now
17 Jan 2010 officers Change of particulars for director (Charles Douglas Leigh-Pemberton) 2 Buy now
19 May 2009 accounts Annual Accounts 2 Buy now
12 Jan 2009 annual-return Return made up to 20/12/08; full list of members 4 Buy now
10 Nov 2008 accounts Annual Accounts 1 Buy now
01 Apr 2008 annual-return Return made up to 20/12/07; full list of members 5 Buy now
16 Feb 2007 officers Director resigned 1 Buy now
16 Feb 2007 officers Secretary resigned 1 Buy now
16 Feb 2007 officers New director appointed 2 Buy now
16 Feb 2007 officers New secretary appointed;new director appointed 2 Buy now
16 Feb 2007 officers New secretary appointed;new director appointed 2 Buy now
16 Feb 2007 address Registered office changed on 16/02/07 from: 41 chalton street london NW1 1JD 1 Buy now
20 Dec 2006 incorporation Incorporation Company 14 Buy now