HAWTHORN WAY RESIDENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

10/03/2510 March 2025 Termination of appointment of Ian James Ross as a director on 2025-03-10

View Document

08/12/248 December 2024 Appointment of Mr Edward Martin Wilde as a director on 2024-12-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

22/01/2422 January 2024 Termination of appointment of Michelle Brown as a director on 2024-01-22

View Document

22/01/2422 January 2024 Termination of appointment of Samantha Lois Roberts as a director on 2024-01-22

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Termination of appointment of Phillippus Lodewyk Vergottini as a director on 2023-07-01

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

26/01/2326 January 2023 Appointment of Mr Nigel Warner as a director on 2023-01-25

View Document

29/11/2229 November 2022 Appointment of Mr Ian James Ross as a director on 2022-11-29

View Document

17/11/2217 November 2022 Appointment of Ms Samantha Lois Roberts as a director on 2022-11-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

23/01/1823 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PM SERVICES (LONDON) LIMITED / 01/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY IAN ROSS

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR PHILLIPPUS LODEWYK VERGOTTINI

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE COLEMAN

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/08/127 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/08/1126 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MICHAEL COLEMAN / 01/05/2010

View Document

24/09/1024 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PM SERVICES (LONDON) LIMITED / 01/05/2010

View Document

24/09/1024 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/09/0819 September 2008 SECRETARY APPOINTED PM SERVICES (LONDON) LIMITED

View Document

19/09/0819 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 20 HAWTHORN WAY NEWHAW ADDLESTONE SURREY KT15 3NL

View Document

16/03/0716 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 22 HAWTHORN WAY NEW HAW ADDLESTONE SURREY KT15 3NL

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/07/06; CHANGE OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/08/067 August 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 31/07/04; NO CHANGE OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 31/07/03; CHANGE OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 31/07/01; CHANGE OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 31/07/00; CHANGE OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99

View Document

29/10/9829 October 1998 NEW SECRETARY APPOINTED

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 SECRETARY RESIGNED

View Document

31/07/9831 July 1998 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