HAWTHORN LEISURE HOLDINGS LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Full accounts made up to 2024-05-26

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

26/05/2426 May 2024 Annual accounts for year ending 26 May 2024

View Accounts

06/03/246 March 2024 Full accounts made up to 2023-05-28

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

23/05/2323 May 2023 Full accounts made up to 2022-05-29

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

09/12/229 December 2022 Previous accounting period extended from 2022-03-31 to 2022-05-31

View Document

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

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Memorandum and Articles of Association

View Document

11/10/2111 October 2021 Resolutions

View Document

28/09/2128 September 2021 Registration of charge 089062410003, created on 2021-09-20

View Document

23/09/2123 September 2021 Full accounts made up to 2021-03-28

View Document

02/07/212 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-26

View Document

14/05/2114 May 2021 Statement of capital following an allotment of shares on 2021-03-26

View Document

25/02/1625 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NOAH BULKIN / 04/11/2015

View Document

05/01/165 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/14

View Document

04/01/164 January 2016 ADOPT ARTICLES 16/12/2015

View Document

18/11/1518 November 2015 ADOPT ARTICLES 05/11/2015

View Document

14/11/1514 November 2015 REGISTERED OFFICE CHANGED ON 14/11/2015 FROM
47 PARK LANE
LONDON
W1K 1PR

View Document

03/08/153 August 2015 ARTICLES OF ASSOCIATION

View Document

03/08/153 August 2015 ALTER ARTICLES 24/07/2015

View Document

21/07/1521 July 2015 PREVSHO FROM 28/02/2015 TO 28/12/2014

View Document

17/03/1517 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

13/03/1513 March 2015 SAIL ADDRESS CREATED

View Document

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

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089062410002

View Document

18/07/1418 July 2014 SECRETARY APPOINTED GAUTAM CHHABRA

View Document

18/07/1418 July 2014 ADOPT ARTICLES 01/07/2014

View Document

25/06/1425 June 2014 SUB-DIVISION
03/06/14

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED RICHARD PHILIP FURST

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED GERRY CARROLL

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR JONATHAN DAVID FORD

View Document

25/06/1425 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

09/05/149 May 2014 DIRECTOR APPOINTED HUGH ALEXANDER BRIGGS

View Document

03/05/143 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089062410001

View Document

21/02/1421 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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