ANDREW HAZELL PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 06/03/256 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/02/2427 February 2024 | Unaudited abridged accounts made up to 2023-06-30 |
| 22/02/2422 February 2024 | Confirmation statement made on 2024-02-21 with updates |
| 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 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2022-06-30 |
| 22/02/2322 February 2023 | Change of details for Mrs Kelly Hazell as a person with significant control on 2023-02-21 |
| 22/02/2322 February 2023 | Director's details changed for Mr Andrew Robert Hazell on 2023-02-21 |
| 22/02/2322 February 2023 | Secretary's details changed for Mrs Kelly Hazell on 2023-02-21 |
| 22/02/2322 February 2023 | Change of details for Mr Andrew Robert Hazell as a person with significant control on 2023-02-21 |
| 22/02/2322 February 2023 | Director's details changed for Mrs Kelly Hazell on 2023-02-21 |
| 22/02/2322 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
| 03/02/203 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HAZELL / 19/01/2020 |
| 03/02/203 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS KELLY HAZELL / 19/01/2020 |
| 03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY HAZELL / 19/01/2020 |
| 03/02/203 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY HAZELL / 19/01/2020 |
| 03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HAZELL / 19/01/2020 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
| 12/02/1912 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY HAZELL / 12/02/2019 |
| 12/02/1912 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT HAZELL |
| 12/02/1912 February 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2019 |
| 12/02/1912 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY HAZELL |
| 09/07/189 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HAZELL / 29/06/2018 |
| 09/07/189 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY HAZELL / 29/06/2018 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
| 28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 27/02/1827 February 2018 | SECOND FILING OF CH01 FOR KELLY HAZELL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 14/06/1714 June 2017 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 11 ROBINSON ROAD GLOUCESTER GL1 5DL |
| 14/06/1714 June 2017 | CURREXT FROM 28/02/2017 TO 30/06/2017 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
| 07/11/167 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 01/03/161 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 06/11/156 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 27/02/1527 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 07/11/147 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 08/03/148 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 23/11/1323 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 19/03/1319 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 09/11/129 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 30/03/1230 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 23/10/1123 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 01/03/111 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
| 18/11/1018 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 26/02/1026 February 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
| 25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT HAZELL / 24/02/2010 |
| 25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KELLY HAZEL / 24/02/2010 |
| 08/12/098 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 24/03/0924 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
| 15/12/0815 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 15/03/0815 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
| 18/06/0718 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 18/06/0718 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 21/02/0721 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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