HAWK EYE PROPERTY 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
20/10/2420 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

30/07/2430 July 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

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

15/09/2315 September 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

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

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

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM C/O R TOSSELL 40 MARKENFIELD ROAD HARROGATE NORTH YORKSHIRE HG3 2TR ENGLAND

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

06/11/206 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNE MICHELE METCALFE / 15/02/2019

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TOSSELL / 15/02/2019

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TOSSELL / 15/02/2019

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

24/11/1824 November 2018 DIRECTOR APPOINTED MRS ANNIE METCALFE

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093730970006

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093730970007

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093730970005

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093730970002

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093730970003

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093730970004

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM C/O COOK TROTTER LTD 3 SCEPTRE HOUSE HORNBEAM SQUARE NORTH HARROGATE NORTH YORKSHIRE HG2 8PB

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093730970001

View Document

13/01/1613 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

02/02/152 February 2015 31/01/15 STATEMENT OF CAPITAL GBP 90

View Document

02/02/152 February 2015 31/01/15 STATEMENT OF CAPITAL GBP 250100

View Document

02/02/152 February 2015 31/01/15 STATEMENT OF CAPITAL GBP 100

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM THE OLD CHAPEL CHAPEL STREET YORK NORTH YORKSHIRE YO26 8DY UNITED KINGDOM

View Document

08/01/158 January 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

05/01/155 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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