HAWK AND OWL TRUST

Company Documents

DateDescription
08/08/258 August 2025 NewTermination of appointment of David Christopher Missen as a director on 2025-08-01

View Document

01/05/251 May 2025 Appointment of Mr Robert John Sloley as a director on 2025-04-30

View Document

30/04/2530 April 2025 Appointment of Mr Robert Bellhouse as a director on 2025-04-30

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Termination of appointment of Matthew Lawrence Kimber as a director on 2024-11-20

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

12/08/2412 August 2024 Director's details changed for Mr Martin Sheldon Reader on 2024-08-12

View Document

12/08/2412 August 2024 Termination of appointment of Eleonora Arcese as a director on 2024-08-02

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Appointment of Mr Lloyd Stuart Smart as a director on 2023-10-06

View Document

17/10/2317 October 2023 Appointment of Mr Don Winstone Evans as a director on 2023-10-05

View Document

16/10/2316 October 2023 Termination of appointment of Philip Henry Parkyns Shaw as a director on 2023-10-05

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

04/11/224 November 2022 Full accounts made up to 2022-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Appointment of Dr Andrew William Mcculloch as a director on 2021-10-07

View Document

15/10/2115 October 2021 Appointment of Mrs Eleonora Arcese as a director on 2021-10-07

View Document

03/08/213 August 2021 Termination of appointment of Stephen Mark Redpath as a director on 2021-08-02

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032542070002

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR LIZA GODDARD

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

01/11/171 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCEACHEN

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR HENRY CLAUDE WINWOOD ROBINSON

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR ADRIAN BLUMFIELD

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/12/169 December 2016 DIRECTOR APPOINTED PROFESSOR STEPHEN MARK REDPATH

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MRS LIZA GODDARD

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA JOLLIFFE

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY REES-WEBBE

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM THOMAS EGGAR HOUSE FRIARY LANE CHICHESTER WEST SUSSEX PO19 1UF

View Document

03/02/163 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR DAVID CHRISTOPHER MISSEN

View Document

20/10/1520 October 2015 05/10/15 NO MEMBER LIST

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/10/1422 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

22/10/1422 October 2014 05/10/14 NO MEMBER LIST

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR MARTIN SHELDON READER

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR PHILIP HENRY PARKYNS SHAW

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR JOHN PHILIP MERRICKS

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR JOHN PHILIP MERRICKS

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM THE CORN EXCHANGE BAFFIN'S LANE CHICHESTER WEST SUSSEX PO19 1GE

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/10/1330 October 2013 05/10/13 NO MEMBER LIST

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA HANDLEY

View Document

16/04/1316 April 2013 ADOPT ARTICLES 20/10/2012

View Document

09/04/139 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/04/139 April 2013 COMPANY NAME CHANGED THE HAWK AND OWL TRUST CERTIFICATE ISSUED ON 09/04/13

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR PHILIP JAMES HOLMS

View Document

30/10/1230 October 2012 05/10/12 NO MEMBER LIST

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE PIPER

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR RODERICK LESLIE

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED JEMIMA PARRY-JONES

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED JOHN PATRICK MCEACHEN

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/10/1125 October 2011 AUD STAT 519

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LEAVER

View Document

17/10/1117 October 2011 05/10/11 NO MEMBER LIST

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN JAMESON

View Document

01/09/111 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

01/09/111 September 2011 SAIL ADDRESS CREATED

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM SANDUSKY HOUSE BROADGAUGE BUSINESS PARK, WESTRIDGE WAY BISHOPS LYDEARD TAUNTON SOMERSET TA4 3RU UNITED KINGDOM

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED JOHN FREDERICK LEAVER

View Document

13/10/1013 October 2010 05/10/10 NO MEMBER LIST

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED DAVID SMITH

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY LINDA BENNETT

View Document

21/10/0921 October 2009 05/10/09 NO MEMBER LIST

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELIZABETH JOLLIFFE / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLONEL ANTHONY ROBIN REES-WEBBE / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN PATRICK EDWARDS / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN JAMESON / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN PIPER / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK LESLIE / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HANDLEY / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAYMOND ROGERS / 21/10/2009

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED AMANDA ELIZABETH JOLLIFFE

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/02/094 February 2009 ANNUAL RETURN MADE UP TO 05/10/08

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM THE CORN EXCHANGE BAFFINS LANE CHICHESTER WEST SUSSEX PO19 1GE

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/093 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/11/085 November 2008 DIRECTOR APPOINTED LESLIE JOHN PIPER

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED COLONEL ANTHONY ROBIN REES-WEBBE

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL LEWIS

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED BRIAN WALKER

View Document

15/10/0815 October 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR NEIL MADDISON

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD JOY

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL COBHAM

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 ANNUAL RETURN MADE UP TO 05/10/07

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 ANNUAL RETURN MADE UP TO 05/10/06

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 ANNUAL RETURN MADE UP TO 05/10/05

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 ANNUAL RETURN MADE UP TO 05/10/04

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 ANNUAL RETURN MADE UP TO 24/09/03

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 ANNUAL RETURN MADE UP TO 24/09/02

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 ANNUAL RETURN MADE UP TO 24/09/01

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 ANNUAL RETURN MADE UP TO 24/09/00

View Document

12/09/0012 September 2000 AUDITOR'S RESIGNATION

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: 18A PINDOCK MEWS LONDON W9

View Document

17/09/9917 September 1999 ANNUAL RETURN MADE UP TO 24/09/99

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 ANNUAL RETURN MADE UP TO 24/09/98

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 ANNUAL RETURN MADE UP TO 24/09/97

View Document

15/07/9715 July 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 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