HAWTHORN LEISURE SCOTCO LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Accounts for a dormant company made up to 2024-05-26

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 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 Accounts for a dormant company made up to 2023-05-28

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

08/07/238 July 2023 Accounts for a dormant company made up to 2022-05-29

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

05/12/225 December 2022 Change of details for Hawthorn Leisure Limited as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Registered office address changed from Touchstone, Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG United Kingdom to One St Peter's Square Manchester M2 3DE on 2022-12-05

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

29/10/2129 October 2021 Accounts for a dormant company made up to 2021-03-28

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

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK MCGINTY

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT MARCUS

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES WARD / 09/10/2019

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MS. EDITH MONFRIES

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR MARK ANTHONY PHILIP DAVIES

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR GERARD CARROLL

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MATTHEW CHARLES WARD

View Document

25/02/1925 February 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/11/1816 November 2018 SECRETARY APPOINTED ROBERT JOHN MARCUS

View Document

31/05/1831 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099203940001

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/16

View Document

08/10/178 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAWTHORN LEISURE LIMITED

View Document

08/10/178 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAWTHORN LEISURE LIMITED

View Document

08/10/178 October 2017 CESSATION OF HAWTHORN LEISURE HOLDINGS LIMITED AS A PSC

View Document

16/08/1716 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/12/2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099203940001

View Document

17/12/1517 December 2015 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