HAWTHORN ADVISORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Registration of charge 083550560002, created on 2025-04-09 |
04/03/254 March 2025 | Director's details changed for Mr John Marten Llewellyn Evans on 2025-02-27 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Director's details changed for Mrs Victoria May Evans on 2024-05-15 |
15/05/2415 May 2024 | Director's details changed for Mr Benjamin William Elliot on 2024-05-15 |
15/05/2415 May 2024 | Director's details changed for Mr John Marten Llewellyn Evans on 2024-05-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/11/221 November 2022 | Appointment of Mr Benjamin William Elliot as a director on 2022-11-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Director's details changed for Mr John Marten Llewellyn Evans on 2022-02-21 |
02/03/222 March 2022 | Director's details changed for Mrs Victoria May Evans on 2022-02-21 |
22/02/2222 February 2022 | Director's details changed for Mrs Victoria May Evans on 2022-02-01 |
22/02/2222 February 2022 | Director's details changed for Mr John Marten Llewellyn Evans on 2022-02-01 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ELLIOT |
09/04/209 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083550560001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
17/01/2017 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAWTHORN ADVISORS HOLDINGS LIMITED |
17/01/2017 January 2020 | CESSATION OF VICTORIA MAY EVANS AS A PSC |
17/01/2017 January 2020 | CESSATION OF JOHN MARTEN LLEWELLYN EVANS AS A PSC |
04/11/194 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
07/09/187 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 083550560001 |
06/09/186 September 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN MARTEN LLEWELLYN EVANS / 01/09/2018 |
06/09/186 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS VICTORIA MAY EVANS / 01/09/2018 |
05/09/185 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MAY EVANS / 20/12/2017 |
02/02/182 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN MARTEN LLEWELLYN EVANS / 20/12/2017 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
02/02/182 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS VICTORIA MAY EVANS / 20/12/2017 |
02/02/182 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTEN LLEWELLYN EVANS / 20/12/2017 |
20/12/1720 December 2017 | REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 4TH FLOOR 100 FENCHURCH STREET LONDON EC3M 5JD ENGLAND |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/10/1727 October 2017 | ADOPT ARTICLES 23/10/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM THIRD FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/01/1613 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/06/1525 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTEN LLEWELLYN EVANS / 25/06/2015 |
25/06/1525 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MAY EVANS / 25/06/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/01/1528 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
15/10/1415 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MAY EVANS / 15/10/2014 |
15/10/1415 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTEN LLEWELLYN EVANS / 15/10/2014 |
15/10/1415 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MAY EVANS / 15/10/2014 |
31/07/1431 July 2014 | REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 98 HORNCHURCH ROAD HORNCHURCH ESSEX RM11 1JS |
18/06/1418 June 2014 | 02/05/13 STATEMENT OF CAPITAL GBP 100 |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/05/1428 May 2014 | DIRECTOR APPOINTED MR BENJAMIN WILLIAM ELLIOT |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTEN LLEWELLYN EVANS / 22/10/2013 |
06/02/146 February 2014 | COMPANY NAME CHANGED ATC REPUTATION MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/02/14 |
06/02/146 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MAY EVANS / 22/10/2013 |
06/02/146 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
21/06/1321 June 2013 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
15/01/1315 January 2013 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 17 CULMSTOCK ROAD WANDSWORTH LONDON SW11 6LZ ENGLAND |
10/01/1310 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HAWTHORN ADVISORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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