HAWKCLIFF PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Micro company accounts made up to 2024-08-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

12/05/2212 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

21/12/2121 December 2021 Registration of charge 069054200001, created on 2021-12-17

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/05/2110 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

23/04/2123 April 2021 SUB-DIVISION 30/03/21

View Document

23/04/2123 April 2021 ADOPT ARTICLES 30/03/2021

View Document

10/04/2110 April 2021 ARTICLES OF ASSOCIATION

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED MR CLIFFORD BARNES

View Document

30/03/2130 March 2021 SECRETARY APPOINTED MR SHAUN MCDONALD

View Document

30/03/2130 March 2021 CESSATION OF XERETEC GROUP HOLDINGS LIMITED AS A PSC

View Document

30/03/2130 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN HAWKINS

View Document

23/03/2123 March 2021 COMPANY NAME CHANGED XERETEC LIMITED CERTIFICATE ISSUED ON 23/03/21

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALYN JENKINS

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR WARREN BEARD

View Document

09/06/169 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

28/05/1528 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALYN GRUFFYDD JENKINS / 31/10/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALYN GRUFFYDD JENKINS / 01/01/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HAWKINS / 01/01/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / WARREN JORDAN BEARD / 01/01/2014

View Document

04/08/144 August 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

06/07/126 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

25/05/1125 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

08/02/118 February 2011 PREVEXT FROM 31/05/2010 TO 31/08/2010

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 17 THE BUSINESS CENTRE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2QY

View Document

14/05/1014 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WARREN JORDAN BEARD / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HAWKINS / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALYN GRUFFYDD JENKINS / 23/10/2009

View Document

22/06/0922 June 2009 COMPANY NAME CHANGED XERETEC ONE LIMITED CERTIFICATE ISSUED ON 23/06/09

View Document

14/05/0914 May 2009 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