10 HAZELMERE ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

26/05/2526 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

14/08/2414 August 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

30/07/2330 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/07/2124 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN KAREN INGEBORG WILKENS / 03/05/2018

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MS KAREN KAREN INGEBORG WILKENS / 03/05/2018

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / CRISTINA LOUISE AVERY / 03/05/2018

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN KAREN INGEBORG WILKENS / 03/05/2018

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 10 HAZELMERE ROAD LONDON NW6 6PY

View Document

08/11/178 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/06/165 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

09/02/169 February 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/15

View Document

29/10/1529 October 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

05/06/155 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/05/1426 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/05/1327 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN WILKENS

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MS KAREN WILKENS

View Document

26/01/1326 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

26/01/1326 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SNEZANA JACKSON / 04/08/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/05/1127 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRISTINA LOUISE AVERY / 16/05/2010

View Document

07/06/107 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SNEZANA JACKSON / 16/05/2010

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

26/05/0826 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SNEZANA JACKSON / 26/05/2008

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company