HAWTHORNS (WEST DRAYTON) NO. 2 RESIDENTS COMPANY LIMITED

Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Micro company accounts made up to 2022-12-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

28/09/2328 September 2023 Registered office address changed from 70-72 Victoria Road Ruislip HA4 0AH England to 2 Tower Centre Hoddesdon EN11 8UR on 2023-09-28

View Document

28/09/2328 September 2023 Termination of appointment of Jsg Block Management Ltd as a secretary on 2023-06-20

View Document

28/09/2328 September 2023 Appointment of Amber Company Secretaries Limited as a secretary on 2023-06-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

13/07/1713 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/10/1522 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/10/1321 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/10/1222 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY ANN MC ALPINE / 11/07/2012

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/10/1127 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOLDFIELD PROPERTIES LIMITED / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY ANN MC ALPINE / 30/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

14/09/0914 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 18/10/06; NO CHANGE OF MEMBERS

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: C/O SIMMOND AND PARTNERS HERCULES HOUSE 29-39 THE BROADWAY STANMORE MIDDLESEX HA7 4DJ

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 RETURN MADE UP TO 18/10/05; NO CHANGE OF MEMBERS

View Document

09/12/049 December 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 193 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRE WD2 1AJ

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 18/10/01; NO CHANGE OF MEMBERS

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: ROXETH HOUSE SHAFTESBURY AVENUE HARROW MIDDX HA2 0NX

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 18/10/99; CHANGE OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/10/9619 October 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/10/9424 October 1994 REGISTERED OFFICE CHANGED ON 24/10/94

View Document

24/10/9424 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/9424 October 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/04/9330 April 1993 DIRECTOR RESIGNED

View Document

30/04/9330 April 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 REGISTERED OFFICE CHANGED ON 21/10/92 FROM: 28 BOXWOOD CLOSE WEST DRAYTON MIDDLESEX UB7 9PD

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9220 March 1992 NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

16/11/9016 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9016 November 1990 RETURN MADE UP TO 18/10/90; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/11/901 November 1990 DIRECTOR RESIGNED

View Document

01/11/901 November 1990 REGISTERED OFFICE CHANGED ON 01/11/90 FROM: 35 BOXWOOD CLOSE WEST DRAYTON MIDDLESEX UB7 9PD

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 REGISTERED OFFICE CHANGED ON 11/07/89 FROM: PAGE STREET MILL HILL LONDON NW7 2ER

View Document

11/07/8911 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/895 July 1989 NEW DIRECTOR APPOINTED

View Document

05/07/895 July 1989 NEW DIRECTOR APPOINTED

View Document

05/07/895 July 1989 NEW DIRECTOR APPOINTED

View Document

05/07/895 July 1989 DIRECTOR RESIGNED

View Document

05/07/895 July 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/06/8915 June 1989 WD 09/06/89 AD 30/06/88--------- PREMIUM £ SI 12@5=60 £ IC 40/100

View Document

01/06/891 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/06/891 June 1989 WD 19/05/89 AD 01/09/88-30/09/88 PREMIUM £ SI 6@5=30 £ IC 10/40

View Document

04/05/894 May 1989 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/894 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

04/05/894 May 1989 NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/8823 February 1988 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