HAWK DEVELOPMENT MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/01/2428 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-29 with updates

View Document

18/12/2218 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/2027 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

24/12/1924 December 2019 PREVEXT FROM 24/03/2019 TO 31/03/2019

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRISCHMANN INVESTMENT LIMITED

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 ARTICLES OF ASSOCIATION

View Document

04/07/184 July 2018 14/06/18 STATEMENT OF CAPITAL GBP 673000

View Document

03/07/183 July 2018 ALTER ARTICLES 14/06/2018

View Document

03/07/183 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

09/04/189 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

21/12/1721 December 2017 PREVSHO FROM 25/03/2017 TO 24/03/2017

View Document

19/09/1719 September 2017 DISS40 (DISS40(SOAD))

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

17/03/1717 March 2017 PREVSHO FROM 26/03/2016 TO 25/03/2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 PREVSHO FROM 27/03/2016 TO 26/03/2016

View Document

28/06/1628 June 2016 DISS40 (DISS40(SOAD))

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 PREVSHO FROM 28/03/2015 TO 27/03/2015

View Document

05/11/155 November 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

05/11/155 November 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/11/155 November 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/11/155 November 2015 REREG PLC TO PRI; RES02 PASS DATE:31/10/2015

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY LINDA ROBERTS

View Document

29/09/1529 September 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

12/03/1512 March 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR RICHARD SANDOR FRISCHMANN

View Document

04/02/144 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR SUDHAKAR PRABHU

View Document

26/09/1326 September 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

18/02/1318 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/01/1231 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/01/1131 January 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/02/101 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILEM WILLIAM FRISCHMANN / 01/02/2010

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHAKAR SHRIRANG PRABHU / 06/10/2009

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 5 MANCHESTER SQUARE LONDON W1M 5RE

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILEM FRISCHMANN / 03/02/2009

View Document

01/02/081 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

14/02/0414 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 AUDITOR'S RESIGNATION

View Document

27/02/0327 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/10/018 October 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/02/012 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/012 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 DELIVERY EXT'D 3 MTH 31/03/00

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/10/9814 October 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

13/08/9813 August 1998 REGISTERED OFFICE CHANGED ON 13/08/98 FROM: 37 QUEEN ANNE STREET LONDON W1M 9FB

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 DELIVERY EXT'D 3 MTH 31/03/97

View Document

22/06/9722 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/974 March 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/01/9731 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 DELIVERY EXT'D 3 MTH 31/03/96

View Document

06/06/966 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9625 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/10/9519 October 1995 DELIVERY EXT'D 3 MTH 31/03/95

View Document

23/03/9523 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED

View Document

08/03/958 March 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/03/958 March 1995 RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/10/9410 October 1994 NEW SECRETARY APPOINTED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 DIRECTOR RESIGNED

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/11/934 November 1993 REGISTERED OFFICE CHANGED ON 04/11/93 FROM: 5 MANCHESTER SQUARE LONDON W1A 1AU

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED

View Document

24/01/9324 January 1993 RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

10/02/9210 February 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

02/02/922 February 1992 DIRECTOR RESIGNED

View Document

03/01/923 January 1992 COMPANY NAME CHANGED SPEYHAWK DEVELOPMENT MANAGEMENT PLC CERTIFICATE ISSUED ON 06/01/92

View Document

03/01/923 January 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/01/92

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 SECRETARY RESIGNED

View Document

25/10/9125 October 1991 SECRETARY RESIGNED

View Document

24/10/9124 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED

View Document

22/10/9122 October 1991 ALTER MEM AND ARTS 17/10/91

View Document

22/10/9122 October 1991 REGISTERED OFFICE CHANGED ON 22/10/91 FROM: OSPREY HOUSE LOWER SQUARE OLD ISLEWORTH MIDDLESEX TW7 6BN

View Document

11/10/9111 October 1991 DIRECTOR RESIGNED

View Document

02/09/912 September 1991 DIRECTOR RESIGNED

View Document

24/07/9124 July 1991 DIRECTOR RESIGNED

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/04/9111 April 1991 RETURN MADE UP TO 30/01/91; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

24/05/9024 May 1990 ALTER MEM AND ARTS 26/04/90

View Document

03/05/903 May 1990 AUDITORS' STATEMENT

View Document

03/05/903 May 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

03/05/903 May 1990 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

03/05/903 May 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/05/903 May 1990 BALANCE SHEET

View Document

03/05/903 May 1990 AUDITORS' REPORT

View Document

03/05/903 May 1990 REREGISTRATION PRI-PLC 25/04/90

View Document

03/05/903 May 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/04/9027 April 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

24/10/8924 October 1989 ALTER MEM AND ARTS 290989

View Document

02/03/892 March 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 NEW DIRECTOR APPOINTED

View Document

17/01/8917 January 1989 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/8811 November 1988 NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/8820 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

23/05/8823 May 1988 ALTER MEM AND ARTS 220388

View Document

13/04/8813 April 1988 RETURN MADE UP TO 08/02/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

24/09/8724 September 1987 DIRECTOR RESIGNED

View Document

24/09/8724 September 1987 NEW DIRECTOR APPOINTED

View Document

16/09/8716 September 1987 NEW DIRECTOR APPOINTED

View Document

19/08/8719 August 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/08/87

View Document

19/08/8719 August 1987 COMPANY NAME CHANGED SPEYHAWK PROJECT MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 20/08/87

View Document

23/03/8723 March 1987 RETURN MADE UP TO 09/02/87; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 NEW DIRECTOR APPOINTED

View Document

13/11/8613 November 1986 DIRECTOR RESIGNED

View Document

10/11/8610 November 1986 ALT MEM AND ARTS

View Document

15/09/8615 September 1986 ANNUAL RETURN MADE UP TO 28/03/86

View Document

13/08/8613 August 1986 NEW DIRECTOR APPOINTED

View Document

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

28/11/8328 November 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/11/83

View Document

23/09/8323 September 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/09/83

View Document

20/05/8320 May 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/05/83

View Document

21/09/8121 September 1981 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