About

Registered Number: 01678704
Date of Incorporation: 16/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: 4 Heath Square, Boltro Rd, Haywards Heath, West Sussex, RH16 1BL,

 

Hadstone Ltd was established in 1982, it's status is listed as "Active". There are 5 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAMANA, Raminder Singh 15 September 2004 - 1
TAMANA, Davinder Singh N/A 19 September 2012 1
TAMANA, Jyotsna Davinder N/A 15 January 2010 1
TAMANA-SUGDEN, Hardish 05 October 2006 19 September 2012 1
Secretary Name Appointed Resigned Total Appointments
TAMANA-SUGDEN, Hardish 15 January 2010 18 September 2012 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 26 March 2020
AA01 - Change of accounting reference date 27 September 2019
MR01 - N/A 17 September 2019
MR04 - N/A 31 July 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 02 July 2018
AD01 - Change of registered office address 19 June 2018
CH01 - Change of particulars for director 19 June 2018
PSC04 - N/A 19 June 2018
AA - Annual Accounts 26 September 2017
PSC04 - N/A 25 July 2017
CS01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 13 June 2016
CH01 - Change of particulars for director 23 May 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 July 2014
AD01 - Change of registered office address 28 February 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 29 July 2013
CH01 - Change of particulars for director 26 July 2013
TM02 - Termination of appointment of secretary 08 October 2012
AA - Annual Accounts 01 October 2012
TM01 - Termination of appointment of director 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 02 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 25 September 2010
AP03 - Appointment of secretary 18 August 2010
TM01 - Termination of appointment of director 18 August 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
TM02 - Termination of appointment of secretary 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
AA - Annual Accounts 16 October 2006
363a - Annual Return 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
395 - Particulars of a mortgage or charge 07 December 2005
AA - Annual Accounts 25 October 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 25 October 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 19 September 2003
287 - Change in situation or address of Registered Office 19 September 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 13 September 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 08 October 1997
AA - Annual Accounts 03 April 1997
363s - Annual Return 09 August 1996
AA - Annual Accounts 08 February 1996
363a - Annual Return 05 December 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 23 August 1994
AA - Annual Accounts 08 November 1993
363a - Annual Return 15 September 1993
363a - Annual Return 15 September 1993
AA - Annual Accounts 04 November 1992
AA - Annual Accounts 14 April 1992
363b - Annual Return 29 June 1991
AA - Annual Accounts 13 January 1991
395 - Particulars of a mortgage or charge 29 October 1990
363 - Annual Return 29 May 1990
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 May 1990
288 - N/A 05 March 1990
288 - N/A 05 March 1990
AA - Annual Accounts 21 April 1989
363 - Annual Return 21 April 1989
AA - Annual Accounts 24 March 1988
363 - Annual Return 24 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 March 1987
AA - Annual Accounts 16 February 1987
288 - N/A 16 December 1986
363 - Annual Return 09 July 1986
AA - Annual Accounts 28 June 1986
AA - Annual Accounts 28 June 1986
363 - Annual Return 28 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2019 Outstanding

N/A

Legal charge 06 December 2005 Outstanding

N/A

Guarantee & debenture 19 October 1990 Fully Satisfied

N/A

Legal charge 26 July 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.