HAWKCHARM ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Director's details changed for Mr Howard Kersey White on 2025-01-01

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

14/01/2514 January 2025 Appointment of Samuel Philip Astley as a director on 2024-12-03

View Document

14/01/2514 January 2025 Appointment of Jane Blaszczyk as a director on 2025-01-06

View Document

02/01/252 January 2025 Termination of appointment of Block Management Uk Limited as a secretary on 2024-12-31

View Document

02/01/252 January 2025 Registered office address changed from C/O Block Management Uk Ltd Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to C/O Diamond Mills & Co 117 Hamilton Road Felixstowe Suffolk IP11 7BL on 2025-01-02

View Document

23/08/2423 August 2024 Termination of appointment of Richard Alan Grange as a director on 2024-08-23

View Document

02/03/242 March 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Termination of appointment of Jessie Grimley as a director on 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

11/12/2311 December 2023 Appointment of Mr Howard Kersey White as a director on 2023-12-11

View Document

16/08/2316 August 2023 Termination of appointment of Heather Avison as a director on 2023-08-16

View Document

01/03/231 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

01/03/221 March 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

23/11/2123 November 2021 Termination of appointment of Kenneth Albert James Dunn as a director on 2020-12-04

View Document

23/11/2123 November 2021 Termination of appointment of Betty Joy Dunn as a secretary on 2020-12-04

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN CARTER

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM EDWARD CORDY HOUSE EDWARD CORDY HOUSE LEOPOLD ROAD FELIXSTOWE SUFFOLK IP11 7NS UNITED KINGDOM

View Document

31/07/1931 July 2019 CORPORATE SECRETARY APPOINTED BLOCK MANAGEMENT UK LIMITED

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM EDWARD CORDY HOUSE LEOPOLD ROAD FELIXSTOWE SUFFOLK IP11 7NS

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LOUIS PETER EASTICK / 05/07/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JESSIE GRIMLEY / 05/07/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RONALD CARTER / 05/07/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RONALD CARTER / 05/07/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALBERT JAMES DUNN / 05/07/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN GRANGE / 05/07/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER AVISON / 05/07/2019

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALBERT BOTWRIGHT

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, SECRETARY COLIN CARTER

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE PHILPOTT

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

30/04/1930 April 2019 SECRETARY APPOINTED MRS BETTY JOY DUNN

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR BRIAN BUCKLE

View Document

30/04/1930 April 2019 ORDER OF COURT - RESTORATION

View Document

05/06/185 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1820 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/187 March 2018 APPLICATION FOR STRIKING-OFF

View Document

29/01/1829 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MRS JULIE PHILPOTT

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR JONATHAN LOUIS PETER EASTICK

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MISS JESSIE GRIMLEY

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MRS HEATHER AVISON

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR RICHARD ALAN GRANGE

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR JESSIE GRIMLEY

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REID

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR LORNA KNIGHTS

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GORHAM

View Document

25/11/1625 November 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/16

View Document

06/10/166 October 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

08/04/168 April 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 DISS40 (DISS40(SOAD))

View Document

07/03/167 March 2016 28/02/15 TOTAL EXEMPTION FULL

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

24/02/1524 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

04/06/144 June 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 SECRETARY APPOINTED COLIN RONALD CARTER

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY JOAN YAP

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR NORMAN GORHAM

View Document

14/05/1414 May 2014 SECOND FILING WITH MUD 08/02/14 FOR FORM AR01

View Document

01/04/141 April 2014 DIRECTOR APPOINTED GEOFFREY MICHAEL GORHAM

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR EMILY HENDERSON

View Document

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

10/06/1310 June 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

12/02/1312 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR KENNETH ALBERT JAMES DUNN

View Document

11/07/1211 July 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BLAND

View Document

16/02/1216 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER REID / 01/02/2012

View Document

07/06/117 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

20/08/1020 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY HENDERSON / 08/02/2010

View Document

09/02/109 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY BLAND / 08/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL PATRICK MARTIN / 08/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA ALBERTA KNIGHTS / 08/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSIE GRIMLEY / 08/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RONALD CARTER / 08/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN STANLEY GORHAM / 08/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT RICHARD BOTWRIGHT / 08/02/2010

View Document

02/07/092 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMILY HENDERSON / 03/08/2006

View Document

21/08/0821 August 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED ROSEMARY BLAND

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED CHRISTOPHER REID

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR FLORENCE PORTER

View Document

19/03/0819 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT BOTWRIGHT / 07/02/2008

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LORNA KNIGHTS / 31/10/2007

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN GORHAM / 11/01/2008

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR COLIN WILSHER

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: MISTYLEIGH, SWILLAND, IPSWICH, SUFFOLK IP6 9LX

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: SUITE 100, 2/4 YORK ROAD, FELIXSTOWE, SUFFOLK, IP11 7HX

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 08/02/00; CHANGE OF MEMBERS

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

28/02/9628 February 1996 ALTER MEM AND ARTS 27/09/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 08/02/96; CHANGE OF MEMBERS

View Document

04/01/964 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

03/03/943 March 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/943 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/02/948 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/9319 August 1993 RETURN MADE UP TO 08/02/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/09/923 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 08/02/92; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/03/893 March 1989 NC DEC ALREADY ADJUSTED

View Document

03/03/893 March 1989 £ NC 100/9 17/02/89

View Document

01/03/891 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 REGISTERED OFFICE CHANGED ON 01/03/89 FROM: TEMPLE HOUSE, 20 HOLYWELL ROW, LONDON, EC2A 4JB

View Document

08/02/898 February 1989 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