Advanced company searchLink opens in new window

DAVID HASKOLL LIMITED

Company number 04492989

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
24 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with updates
14 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
12 Apr 2023 PSC05 Change of details for Blue Octopus Holdings Ltd as a person with significant control on 1 April 2023
12 Apr 2023 AP01 Appointment of Mr Paul Thomas Driver as a director on 1 April 2023
12 Apr 2023 TM01 Termination of appointment of Andrew Green as a director on 1 April 2023
12 Apr 2023 TM01 Termination of appointment of Sandeep Kaur Gill as a director on 1 April 2023
12 Apr 2023 TM01 Termination of appointment of Georgina Louise Burrows as a director on 1 April 2023
25 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
13 May 2021 AP01 Appointment of Mr Andrew Green as a director on 1 May 2021
12 May 2021 TM01 Termination of appointment of Sue Layton as a director on 11 May 2021
16 Mar 2021 TM01 Termination of appointment of David Michael, Frederick Byrne as a director on 12 March 2021
04 Mar 2021 AP01 Appointment of Sue Layton as a director on 18 February 2021
02 Mar 2021 TM02 Termination of appointment of Susan Layton as a secretary on 18 February 2021
02 Mar 2021 TM01 Termination of appointment of Susan Layton as a director on 18 February 2021
20 Jan 2021 AP03 Appointment of Susan Layton as a secretary on 18 November 2020
04 Dec 2020 AD01 Registered office address changed from 40a Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England to Winterton House High Street Westerham TN16 1AJ on 4 December 2020
20 Nov 2020 PSC07 Cessation of David Michael, Frederick Byrne as a person with significant control on 18 November 2020
19 Nov 2020 PSC02 Notification of Blue Octopus Holdings Ltd as a person with significant control on 18 November 2020
19 Nov 2020 PSC07 Cessation of Susan Layton as a person with significant control on 18 November 2020
19 Nov 2020 AP01 Appointment of Mrs Susan Layton as a director on 18 November 2020
19 Nov 2020 AP01 Appointment of Mr David Michael, Frederick Byrne as a director on 18 November 2020
19 Nov 2020 AD01 Registered office address changed from Haskoll House Deanland Road Golden Cross Hailsham East Sussex BN27 3RJ to 40a Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 19 November 2020