HATTON ACADEMY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/24, NO UPDATES
2023-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-04-07 delete address OFFICE 3B NEW WINNINGS COURT, ORMONDE DRIVE DENBY HALL BUSINESS PARK DENBY DERBYSHIRE ENGLAND DE5 8LE
2023-04-07 insert address HATTON HOUSE MARKET STREET HYDE ENGLAND SK14 1HE
2023-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2022-12-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2022 FROM OFFICE 3B NEW WINNINGS COURT, ORMONDE DRIVE DENBY HALL BUSINESS PARK DENBY DERBYSHIRE DE5 8LE ENGLAND
2022-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HATTON / 25/03/2022
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES
2022-03-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / PUNCH PROMOTIONS LIMITED / 25/03/2022
2022-02-07 delete address BLABY HALL CHURCH STREET BLABY LEICESTER ENGLAND LE8 4FA
2022-02-07 insert address OFFICE 3B NEW WINNINGS COURT, ORMONDE DRIVE DENBY HALL BUSINESS PARK DENBY DERBYSHIRE ENGLAND DE5 8LE
2022-02-07 update registered_address
2022-01-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2022 FROM BLABY HALL CHURCH STREET BLABY LEICESTER LE8 4FA ENGLAND
2021-12-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2021-04-07 delete address 11 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER ENGLAND LE19 1RJ
2021-04-07 insert address BLABY HALL CHURCH STREET BLABY LEICESTER ENGLAND LE8 4FA
2021-04-07 update registered_address
2021-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 11 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ ENGLAND
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2020-01-07 update accounts_last_madeup_date 2017-11-30 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-09-07 update account_ref_day 30 => 31
2019-09-07 update account_ref_month 11 => 3
2019-09-07 update accounts_next_due_date 2019-08-31 => 2019-12-31
2019-08-23 update statutory_documents PREVEXT FROM 30/11/2018 TO 31/03/2019
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES
2019-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN EADE
2018-10-07 update account_category null => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-05 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-26 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-06-07 update num_mort_charges 1 => 2
2016-06-07 update num_mort_outstanding 1 => 2
2016-05-13 delete address 11 MERUS COURT MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ
2016-05-13 insert address 11 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER ENGLAND LE19 1RJ
2016-05-13 update num_mort_charges 0 => 1
2016-05-13 update num_mort_outstanding 0 => 1
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-05-13 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-05-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079933930002
2016-04-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079933930001
2016-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 11 MERUS COURT MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ
2016-04-01 update statutory_documents 16/03/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-04-07 delete address 11 MERUS COURT MERUS COURT MERIDIAN BUSINESS PARK LEICESTER ENGLAND LE19 1RJ
2015-04-07 insert address 11 MERUS COURT MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-03-19 update statutory_documents 16/03/15 FULL LIST
2015-03-07 delete address LYNDALE HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER ENGLAND LE19 1WL
2015-03-07 insert address 11 MERUS COURT MERUS COURT MERIDIAN BUSINESS PARK LEICESTER ENGLAND LE19 1RJ
2015-03-07 update registered_address
2015-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2015 FROM LYNDALE HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1WL ENGLAND
2014-08-07 delete address HATTON HOUSE MARKET STREET HYDE CHESHIRE SK14 1HE
2014-08-07 insert address LYNDALE HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER ENGLAND LE19 1WL
2014-08-07 update registered_address
2014-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2014 FROM HATTON HOUSE MARKET STREET HYDE CHESHIRE SK14 1HE
2014-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2014-04-07 delete address HATTON HOUSE MARKET STREET HYDE CHESHIRE UNITED KINGDOM SK14 1HE
2014-04-07 insert address HATTON HOUSE MARKET STREET HYDE CHESHIRE SK14 1HE
2014-04-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-04-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-04-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-03-20 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-03-19 update statutory_documents 16/03/14 FULL LIST
2014-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY EVANS / 01/12/2013
2013-06-26 insert sic_code 93290 - Other amusement and recreation activities n.e.c.
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-11-30
2013-06-26 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-26 update returns_last_madeup_date null => 2013-03-16
2013-06-26 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-06-23 update account_ref_day 31 => 30
2013-06-23 update account_ref_month 3 => 11
2013-06-23 update accounts_next_due_date 2013-12-16 => 2013-08-31
2013-05-09 update statutory_documents 16/03/13 FULL LIST
2013-05-03 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-10-19 update statutory_documents CURRSHO FROM 31/03/2013 TO 30/11/2012
2012-03-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION