About

Registered Number: 08627405
Date of Incorporation: 29/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: 1 Rushmills, Northampton, NN4 7YB,

 

Founded in 2013, Haines Watts Service Charge Ltd have registered office in Northampton. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CERASALE, Stephen Neil 01 April 2016 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
TIMMS, Christopher Luke 29 July 2013 30 June 2020 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 06 July 2020
TM01 - Termination of appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
TM02 - Termination of appointment of secretary 30 June 2020
CS01 - N/A 01 June 2020
CH01 - Change of particulars for director 14 May 2020
CH01 - Change of particulars for director 14 May 2020
CH03 - Change of particulars for secretary 14 May 2020
PSC05 - N/A 14 May 2020
TM01 - Termination of appointment of director 12 May 2020
TM01 - Termination of appointment of director 12 May 2020
AA - Annual Accounts 19 December 2019
CH01 - Change of particulars for director 10 October 2019
CS01 - N/A 31 May 2019
CH01 - Change of particulars for director 30 May 2019
CH03 - Change of particulars for secretary 29 May 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 31 May 2018
PSC02 - N/A 31 May 2018
PSC07 - N/A 31 May 2018
PSC07 - N/A 31 May 2018
AA - Annual Accounts 26 November 2017
SH01 - Return of Allotment of shares 17 August 2017
RESOLUTIONS - N/A 15 August 2017
SH19 - Statement of capital 15 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 August 2017
CAP-SS - N/A 15 August 2017
PSC01 - N/A 15 August 2017
CS01 - N/A 10 August 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
RESOLUTIONS - N/A 03 April 2017
AD01 - Change of registered office address 03 March 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 21 September 2016
RESOLUTIONS - N/A 27 June 2016
SH01 - Return of Allotment of shares 27 June 2016
CH01 - Change of particulars for director 13 May 2016
CH01 - Change of particulars for director 13 May 2016
CH01 - Change of particulars for director 13 May 2016
CH03 - Change of particulars for secretary 13 May 2016
AP01 - Appointment of director 13 May 2016
AD01 - Change of registered office address 13 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 25 July 2014
AP01 - Appointment of director 02 April 2014
AD01 - Change of registered office address 12 November 2013
AA01 - Change of accounting reference date 04 November 2013
MR01 - N/A 28 October 2013
NEWINC - New incorporation documents 29 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.