HAWTHORN LEISURE HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Full accounts made up to 2024-05-26 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
26/05/2426 May 2024 | Annual accounts for year ending 26 May 2024 |
06/03/246 March 2024 | Full accounts made up to 2023-05-28 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
23/05/2323 May 2023 | Full accounts made up to 2022-05-29 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
09/12/229 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-05-31 |
05/12/225 December 2022 | Registered office address changed from Touchstone Pinewood Business Park Coleshill Road Marston Green Birmingham West Midlands B37 7HG to One St Peter's Square Manchester M2 3DE on 2022-12-05 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-21 with updates |
11/10/2111 October 2021 | Resolutions |
11/10/2111 October 2021 | Memorandum and Articles of Association |
11/10/2111 October 2021 | Resolutions |
28/09/2128 September 2021 | Registration of charge 089062410003, created on 2021-09-20 |
23/09/2123 September 2021 | Full accounts made up to 2021-03-28 |
02/07/212 July 2021 | Second filing of a statement of capital following an allotment of shares on 2021-03-26 |
14/05/2114 May 2021 | Statement of capital following an allotment of shares on 2021-03-26 |
25/02/1625 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
24/02/1624 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOAH BULKIN / 04/11/2015 |
05/01/165 January 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/14 |
04/01/164 January 2016 | ADOPT ARTICLES 16/12/2015 |
18/11/1518 November 2015 | ADOPT ARTICLES 05/11/2015 |
14/11/1514 November 2015 | REGISTERED OFFICE CHANGED ON 14/11/2015 FROM 47 PARK LANE LONDON W1K 1PR |
03/08/153 August 2015 | ARTICLES OF ASSOCIATION |
03/08/153 August 2015 | ALTER ARTICLES 24/07/2015 |
21/07/1521 July 2015 | PREVSHO FROM 28/02/2015 TO 28/12/2014 |
17/03/1517 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
13/03/1513 March 2015 | SAIL ADDRESS CREATED |
13/03/1513 March 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
04/12/144 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089062410002 |
18/07/1418 July 2014 | SECRETARY APPOINTED GAUTAM CHHABRA |
18/07/1418 July 2014 | ADOPT ARTICLES 01/07/2014 |
25/06/1425 June 2014 | SUB-DIVISION 03/06/14 |
25/06/1425 June 2014 | DIRECTOR APPOINTED RICHARD PHILIP FURST |
25/06/1425 June 2014 | DIRECTOR APPOINTED GERRY CARROLL |
25/06/1425 June 2014 | DIRECTOR APPOINTED MR JONATHAN DAVID FORD |
25/06/1425 June 2014 | VARYING SHARE RIGHTS AND NAMES |
09/05/149 May 2014 | DIRECTOR APPOINTED HUGH ALEXANDER BRIGGS |
03/05/143 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089062410001 |
21/02/1421 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HAWTHORN LEISURE HOLDINGS 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