Advanced company searchLink opens in new window

HATCHFIELD DEVELOPMENTS LIMITED

Company number 10465824

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2023 DS01 Application to strike the company off the register
07 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
17 Aug 2022 AA Micro company accounts made up to 30 November 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
02 Sep 2021 AA Micro company accounts made up to 30 November 2020
17 Nov 2020 AA Micro company accounts made up to 30 November 2019
11 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
19 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
19 Aug 2019 AA Micro company accounts made up to 30 November 2018
28 Feb 2019 AD01 Registered office address changed from Victoria House South Street Farnham Surrey GU9 7QU England to Fyfe House St. James Road Fleet GU51 3QH on 28 February 2019
07 Jan 2019 CS01 Confirmation statement made on 6 November 2018 with no updates
13 Nov 2018 PSC04 Change of details for Mr Matthew Anthony Smith as a person with significant control on 13 November 2018
31 Oct 2018 PSC04 Change of details for Mr Matthew Anthony Smith as a person with significant control on 30 October 2018
30 Oct 2018 PSC04 Change of details for Mr Matthew Anthony Smith as a person with significant control on 30 October 2018
30 Oct 2018 PSC04 Change of details for Mr Matthew Anthony Smith as a person with significant control on 30 October 2018
30 Oct 2018 CH01 Director's details changed for Mrs Jemma Anne Smith on 30 October 2018
30 Oct 2018 PSC04 Change of details for Mr Matthew Anthony Smith as a person with significant control on 30 October 2018
30 Oct 2018 AD01 Registered office address changed from Victoria House South Street Farnham Surrey GU9 7QU England to Victoria House South Street Farnham Surrey GU9 7QU on 30 October 2018
30 Oct 2018 AD01 Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to Victoria House South Street Farnham Surrey GU9 7QU on 30 October 2018
21 Jul 2018 AA Micro company accounts made up to 30 November 2017
15 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
07 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-07
  • GBP 100