HAWTHORN AND HILL LTD

Company Documents

DateDescription
25/09/2425 September 2024 Final Gazette dissolved following liquidation

View Document

25/09/2425 September 2024 Final Gazette dissolved following liquidation

View Document

25/06/2425 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/10/234 October 2023 Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-04

View Document

21/07/2321 July 2023 Liquidators' statement of receipts and payments to 2023-05-18

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

29/07/2129 July 2021 Registered office address changed from White Corfield & Fry Ltd 420 Brighton Road South Croydon CR2 6AN England to Temple Chamber Temple Avenue London EC4Y 0HP on 2021-07-29

View Document

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044545720004

View Document

08/03/218 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044545720003

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

26/05/2026 May 2020 30/03/20 STATEMENT OF CAPITAL GBP 300000

View Document

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

View Accounts

07/12/197 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, SECRETARY WHITE CORFIELD COMPANY SERVICES LIMITED

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN CONNELL / 01/05/2019

View Document

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

View Accounts

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 420 WHITE CORFIELD & FRY LTD BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6AN

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN CONNELL / 01/05/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

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

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CONNELL / 27/02/2017

View Document

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

16/05/1616 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044545720003

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044545720004

View Document

05/06/145 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 33 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP UNITED KINGDOM

View Document

16/04/1416 April 2014 COMPANY NAME CHANGED DATEMODE LIMITED CERTIFICATE ISSUED ON 16/04/14

View Document

09/04/149 April 2014 CHANGE OF NAME 27/03/2014

View Document

18/11/1318 November 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/06/1228 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/07/107 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITE CORFIELD COMPANY SERVICES LIMITED / 05/06/2010

View Document

07/07/107 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 1 MARINERS WAY NORTHFLEET KENT DA11 9EP

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/11/085 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/11/085 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / WHITE CORNFIELD COMPANY SERVICES LIMITED / 24/10/2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 AUDITOR'S RESIGNATION

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: HILLCROFT DARTFORD ROAD, HORTON KIRBY DARTFORD KENT DA4 9HX

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/073 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

05/06/025 June 2002 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