HAWTHORN ADVISORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Registration of charge 083550560002, created on 2025-04-09

View Document

04/03/254 March 2025 Director's details changed for Mr John Marten Llewellyn Evans on 2025-02-27

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Director's details changed for Mrs Victoria May Evans on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mr Benjamin William Elliot on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mr John Marten Llewellyn Evans on 2024-05-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Appointment of Mr Benjamin William Elliot as a director on 2022-11-01

View Document

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

View Accounts

02/03/222 March 2022 Director's details changed for Mr John Marten Llewellyn Evans on 2022-02-21

View Document

02/03/222 March 2022 Director's details changed for Mrs Victoria May Evans on 2022-02-21

View Document

22/02/2222 February 2022 Director's details changed for Mrs Victoria May Evans on 2022-02-01

View Document

22/02/2222 February 2022 Director's details changed for Mr John Marten Llewellyn Evans on 2022-02-01

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ELLIOT

View Document

09/04/209 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083550560001

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAWTHORN ADVISORS HOLDINGS LIMITED

View Document

17/01/2017 January 2020 CESSATION OF VICTORIA MAY EVANS AS A PSC

View Document

17/01/2017 January 2020 CESSATION OF JOHN MARTEN LLEWELLYN EVANS AS A PSC

View Document

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083550560001

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN MARTEN LLEWELLYN EVANS / 01/09/2018

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA MAY EVANS / 01/09/2018

View Document

05/09/185 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MAY EVANS / 20/12/2017

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN MARTEN LLEWELLYN EVANS / 20/12/2017

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA MAY EVANS / 20/12/2017

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTEN LLEWELLYN EVANS / 20/12/2017

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 4TH FLOOR 100 FENCHURCH STREET LONDON EC3M 5JD ENGLAND

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 ADOPT ARTICLES 23/10/2017

View Document

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

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM THIRD FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/01/1613 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTEN LLEWELLYN EVANS / 25/06/2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MAY EVANS / 25/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MAY EVANS / 15/10/2014

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTEN LLEWELLYN EVANS / 15/10/2014

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MAY EVANS / 15/10/2014

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 98 HORNCHURCH ROAD HORNCHURCH ESSEX RM11 1JS

View Document

18/06/1418 June 2014 02/05/13 STATEMENT OF CAPITAL GBP 100

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR BENJAMIN WILLIAM ELLIOT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTEN LLEWELLYN EVANS / 22/10/2013

View Document

06/02/146 February 2014 COMPANY NAME CHANGED ATC REPUTATION MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/02/14

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MAY EVANS / 22/10/2013

View Document

06/02/146 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

21/06/1321 June 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 17 CULMSTOCK ROAD WANDSWORTH LONDON SW11 6LZ ENGLAND

View Document

10/01/1310 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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