HAWTHORN UK DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-08-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Micro company accounts made up to 2022-08-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-21 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/07/2114 July 2021 Registered office address changed from Ye Olde Forge 36B West Street Reigate Surrey RH2 9BX to 36a 36a West Street Reigate Surrey RH2 9BX on 2021-07-14

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/12/1927 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS LUCAS / 04/04/2019

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR LESLIE THOMAS LUCAS / 06/11/2017

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCAS DESIGN & CONSTRUCTION LIMITED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/06/1910 June 2019 APPOINTMENT TERMINATED, SECRETARY MATTHEW SHEEHAN

View Document

04/12/184 December 2018 PREVEXT FROM 30/08/2018 TO 31/08/2018

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY LESLIE LUCAS

View Document

03/12/183 December 2018 SECRETARY APPOINTED MR MATTHEW ALEXANDER SHEEHAN

View Document

01/11/181 November 2018 30/08/17 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

29/09/1829 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091789050006

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091789050007

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091789050006

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/04/1722 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091789050003

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 27/06/16 STATEMENT OF CAPITAL GBP 100

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091789050005

View Document

13/05/1613 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091789050004

View Document

07/04/167 April 2016 COMPANY NAME CHANGED BRIGHTON ROAD BANSTEAD LIMITED CERTIFICATE ISSUED ON 07/04/16

View Document

16/03/1616 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091789050002

View Document

01/09/151 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091789050003

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091789050002

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091789050001

View Document

25/11/1425 November 2014 SECRETARY APPOINTED MR LESLIE THOMAS LUCAS

View Document

18/08/1418 August 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