ANDREW HAZELL PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

24/08/2324 August 2023 Registered office address changed from Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD United Kingdom to Unit 12 Triangle Park Metz Way Gloucester Gloucestershire GL1 1AJ on 2023-08-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Change of details for Mrs Kelly Hazell as a person with significant control on 2023-02-21

View Document

22/02/2322 February 2023 Director's details changed for Mr Andrew Robert Hazell on 2023-02-21

View Document

22/02/2322 February 2023 Secretary's details changed for Mrs Kelly Hazell on 2023-02-21

View Document

22/02/2322 February 2023 Change of details for Mr Andrew Robert Hazell as a person with significant control on 2023-02-21

View Document

22/02/2322 February 2023 Director's details changed for Mrs Kelly Hazell on 2023-02-21

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HAZELL / 19/01/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MRS KELLY HAZELL / 19/01/2020

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY HAZELL / 19/01/2020

View Document

03/02/203 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY HAZELL / 19/01/2020

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HAZELL / 19/01/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY HAZELL / 12/02/2019

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT HAZELL

View Document

12/02/1912 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2019

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY HAZELL

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HAZELL / 29/06/2018

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY HAZELL / 29/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 SECOND FILING OF CH01 FOR KELLY HAZELL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 11 ROBINSON ROAD GLOUCESTER GL1 5DL

View Document

14/06/1714 June 2017 CURREXT FROM 28/02/2017 TO 30/06/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/03/148 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/11/1323 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/03/1319 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/03/1230 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

23/10/1123 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT HAZELL / 24/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELLY HAZEL / 24/02/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/03/0815 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information