Advanced company searchLink opens in new window

HATCHFORD LTD

Company number 08776615

Filter by category

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)
29 Dec 2023 AA Accounts for a dormant company made up to 30 November 2023
25 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
18 Mar 2023 AA Accounts for a dormant company made up to 30 November 2022
20 Nov 2022 PSC01 Notification of Matthew Stephen Young as a person with significant control on 23 February 2022
15 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 15 November 2022
10 Sep 2022 CS01 Confirmation statement made on 3 August 2022 with updates
17 Apr 2022 AA Micro company accounts made up to 30 November 2021
31 Mar 2022 TM01 Termination of appointment of Tobias Young as a director on 29 March 2022
24 Feb 2022 AP01 Appointment of Mr Matthew Young as a director on 24 February 2022
01 Oct 2021 CS01 Confirmation statement made on 3 August 2021 with updates
29 Jan 2021 AA Micro company accounts made up to 30 November 2020
27 Aug 2020 AA Micro company accounts made up to 30 November 2019
13 Aug 2020 TM01 Termination of appointment of Matthew Young as a director on 5 August 2020
06 Aug 2020 AP01 Appointment of Mr Tobias Young as a director on 5 August 2020
03 Aug 2020 AD02 Register inspection address has been changed to 23 Sentis Court Carew Road Northwood Middx HA6 3NG
03 Aug 2020 TM01 Termination of appointment of Paul Gordon Simon as a director on 3 August 2020
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
28 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
19 Jul 2019 CH01 Director's details changed for Mr Matthew Young on 30 January 2019
24 Jun 2019 AA Micro company accounts made up to 30 November 2018
31 Jan 2019 CS01 Confirmation statement made on 15 November 2018 with no updates
12 Jan 2019 AD01 Registered office address changed from Queen Anne's Court Suite 3, First Floor Windsor Berks SL4 1DG United Kingdom to 20-22 Wenlock Road London N1 7GU on 12 January 2019
24 Aug 2018 AA Micro company accounts made up to 30 November 2017
16 Mar 2018 AD01 Registered office address changed from C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA to Queen Anne's Court Suite 3, First Floor Windsor Berks SL4 1DG on 16 March 2018
29 Dec 2017 CS01 Confirmation statement made on 15 November 2017 with no updates