HAWKSHEAD DEVELOPMENT MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewChange of details for Mrs Lyn Dayson as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 NewDirector's details changed for Mrs Lyn Dayson on 2025-08-13

View Document

13/08/2513 August 2025 NewDirector's details changed for Mrs Lyn Dayson on 2025-08-13

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

28/04/2528 April 2025 Notification of Nicola Jayne Boden as a person with significant control on 2025-04-28

View Document

28/04/2528 April 2025 Appointment of Mrs Nicola Jayne Boden as a director on 2025-04-28

View Document

20/04/2520 April 2025 Termination of appointment of Joanne Reed as a director on 2025-04-20

View Document

20/04/2520 April 2025 Cessation of Joanne Reed as a person with significant control on 2025-04-20

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Notification of Janet Ann Watts as a person with significant control on 2025-01-01

View Document

06/01/256 January 2025 Appointment of Mrs Janet Ann Watts as a director on 2025-01-01

View Document

21/07/2421 July 2024 Termination of appointment of Paul Robert Jacques as a director on 2024-07-21

View Document

21/07/2421 July 2024 Cessation of Paul Robert Jacques as a person with significant control on 2024-07-01

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/02/2213 February 2022 Micro company accounts made up to 2021-06-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

19/07/2119 July 2021 Notification of Timothy Christian Freeman as a person with significant control on 2021-04-01

View Document

19/07/2119 July 2021 Appointment of Mr Timothy Christian Freeman as a director on 2021-05-01

View Document

14/07/2114 July 2021 Cessation of Margaret Julia Newbigin as a person with significant control on 2020-05-15

View Document

14/07/2114 July 2021 Termination of appointment of Margaret Julia Newbigin as a director on 2020-05-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/01/2124 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

21/07/2021 July 2020 CESSATION OF ANTHONY AUGUSTINE SWIFT AS A PSC

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYN DAYSON

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MRS LYN DAYSON

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SWIFT

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR PAUL ROBERT JACQUES

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERT JACQUES

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MRS BARBARA OWEN

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA OWEN

View Document

01/07/191 July 2019 CESSATION OF GRANT JAMES BARTON AS A PSC

View Document

01/07/191 July 2019 CESSATION OF PETER TREVOR GRAINGER AS A PSC

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER GRAINGER

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR GRANT BARTON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/01/1718 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY ROSEMARIE LOCK

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM C/O CONSTANT PROPERTY MANAGEMENT 24 BERNERS CLOSE KENTS BANK ROAD GRANGE-OVER-SANDS CUMBRIA LA11 7DQ

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/10/154 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/07/1526 July 2015 14/07/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/10/1416 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

05/10/145 October 2014 DIRECTOR APPOINTED MS JOANNE REED

View Document

04/08/144 August 2014 14/07/14 NO MEMBER LIST

View Document

13/04/1413 April 2014 APPOINTMENT TERMINATED, DIRECTOR PENELOPE GLADSTONE

View Document

08/10/138 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 14/07/13 NO MEMBER LIST

View Document

08/10/128 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

15/07/1215 July 2012 14/07/12 NO MEMBER LIST

View Document

23/04/1223 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MISS PENELOPE ANNE GLADSTONE

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR GRANT JAMES BARTON

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR HONOR BARTON

View Document

31/07/1131 July 2011 14/07/11 NO MEMBER LIST

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY MARY STEWART

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY DERRICK HACKNEY

View Document

06/05/116 May 2011 SECRETARY APPOINTED MS ROSEMARIE CAROLINE LOCK

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM C/O HACKNEY & LEIGH LTD ELLERAY CORNER COLLEGE ROAD, WINDERMERE CUMBRIA LA23 1BU

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HONOR BARTON / 30/06/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY AUGUSTINE SWIFT / 30/06/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TATE / 30/06/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TREVOR GRAINGER / 30/06/2010

View Document

19/08/1019 August 2010 14/07/10 NO MEMBER LIST

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/08/0911 August 2009 ANNUAL RETURN MADE UP TO 14/07/09

View Document

19/03/0919 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 ANNUAL RETURN MADE UP TO 14/07/08

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: C/O HACKNEY & LEIGH LTD 52A MAIN ROAD WINDERMERE CUMBRIA LA23 1DX

View Document

17/07/0717 July 2007 ANNUAL RETURN MADE UP TO 14/07/07

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: SELGARS HOUSE UFFCULME CULLOMPTON DEVON EX15 3DA

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 ANNUAL RETURN MADE UP TO 14/07/06

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

15/07/0515 July 2005 ANNUAL RETURN MADE UP TO 14/07/05

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

04/08/044 August 2004 ANNUAL RETURN MADE UP TO 14/07/04

View Document

06/10/036 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

24/07/0324 July 2003 ANNUAL RETURN MADE UP TO 14/07/03

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

12/07/0212 July 2002 ANNUAL RETURN MADE UP TO 14/07/02

View Document

16/05/0216 May 2002 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01

View Document

16/05/0216 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

28/09/0128 September 2001 ANNUAL RETURN MADE UP TO 14/07/01

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: BDO STOY HAYWARD STATION HOUSE, STATION ROAD KENDAL CUMBRIA LA9 6RY

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 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