Haslucks Green Ltd was registered on 30 December 2004 with its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of this company are Brown, Jennifer Anne, Gee, Harold David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Jennifer Anne | 29 September 2015 | - | 1 |
GEE, Harold David | 18 April 2005 | 22 January 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 06 November 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 10 October 2018 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 15 August 2017 | |
CS01 - N/A | 06 January 2017 | |
CH01 - Change of particulars for director | 03 January 2017 | |
AA - Annual Accounts | 01 October 2016 | |
TM01 - Termination of appointment of director | 26 July 2016 | |
AP01 - Appointment of director | 10 June 2016 | |
AR01 - Annual Return | 20 January 2016 | |
CH01 - Change of particulars for director | 20 January 2016 | |
AP01 - Appointment of director | 30 October 2015 | |
TM01 - Termination of appointment of director | 30 October 2015 | |
AA - Annual Accounts | 12 October 2015 | |
TM01 - Termination of appointment of director | 21 September 2015 | |
AP01 - Appointment of director | 17 September 2015 | |
AP01 - Appointment of director | 17 September 2015 | |
AR01 - Annual Return | 05 January 2015 | |
CH04 - Change of particulars for corporate secretary | 05 January 2015 | |
AA - Annual Accounts | 10 October 2014 | |
AD01 - Change of registered office address | 28 August 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 21 October 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AP01 - Appointment of director | 08 October 2012 | |
TM01 - Termination of appointment of director | 08 October 2012 | |
AA - Annual Accounts | 08 October 2012 | |
AR01 - Annual Return | 11 January 2012 | |
CH01 - Change of particulars for director | 11 January 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 04 January 2011 | |
CH04 - Change of particulars for corporate secretary | 04 January 2011 | |
AA - Annual Accounts | 22 December 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
AR01 - Annual Return | 01 February 2010 | |
CH04 - Change of particulars for corporate secretary | 01 February 2010 | |
AA - Annual Accounts | 19 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 2009 | |
395 - Particulars of a mortgage or charge | 18 February 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 02 November 2008 | |
AA - Annual Accounts | 19 February 2008 | |
363a - Annual Return | 25 January 2008 | |
AA - Annual Accounts | 26 July 2007 | |
288b - Notice of resignation of directors or secretaries | 21 April 2007 | |
363a - Annual Return | 28 March 2007 | |
288a - Notice of appointment of directors or secretaries | 28 March 2007 | |
288a - Notice of appointment of directors or secretaries | 27 March 2007 | |
288a - Notice of appointment of directors or secretaries | 27 March 2007 | |
288a - Notice of appointment of directors or secretaries | 27 March 2007 | |
288b - Notice of resignation of directors or secretaries | 27 March 2007 | |
287 - Change in situation or address of Registered Office | 27 March 2007 | |
225 - Change of Accounting Reference Date | 25 July 2006 | |
363s - Annual Return | 20 February 2006 | |
287 - Change in situation or address of Registered Office | 01 November 2005 | |
395 - Particulars of a mortgage or charge | 03 August 2005 | |
395 - Particulars of a mortgage or charge | 30 July 2005 | |
395 - Particulars of a mortgage or charge | 08 July 2005 | |
395 - Particulars of a mortgage or charge | 08 July 2005 | |
288b - Notice of resignation of directors or secretaries | 25 April 2005 | |
288b - Notice of resignation of directors or secretaries | 25 April 2005 | |
287 - Change in situation or address of Registered Office | 25 April 2005 | |
288a - Notice of appointment of directors or secretaries | 25 April 2005 | |
288a - Notice of appointment of directors or secretaries | 25 April 2005 | |
CERTNM - Change of name certificate | 13 April 2005 | |
NEWINC - New incorporation documents | 30 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 11 February 2009 | Outstanding |
N/A |
Legal charge | 29 July 2005 | Fully Satisfied |
N/A |
Legal charge | 29 July 2005 | Fully Satisfied |
N/A |
Legal charge | 07 July 2005 | Fully Satisfied |
N/A |
Legal charge | 07 July 2005 | Fully Satisfied |
N/A |