HAZEL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Registration of charge 022896850023, created on 2025-05-21

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/02/256 February 2025 Satisfaction of charge 4 in full

View Document

06/02/256 February 2025 Satisfaction of charge 1 in full

View Document

06/02/256 February 2025 Satisfaction of charge 3 in full

View Document

06/02/256 February 2025 Satisfaction of charge 15 in full

View Document

06/02/256 February 2025 Satisfaction of charge 14 in full

View Document

06/02/256 February 2025 Satisfaction of charge 11 in full

View Document

06/02/256 February 2025 Satisfaction of charge 13 in full

View Document

06/02/256 February 2025 Satisfaction of charge 12 in full

View Document

06/02/256 February 2025 Satisfaction of charge 10 in full

View Document

06/02/256 February 2025 Satisfaction of charge 8 in full

View Document

06/02/256 February 2025 Satisfaction of charge 9 in full

View Document

06/02/256 February 2025 Satisfaction of charge 7 in full

View Document

06/02/256 February 2025 Satisfaction of charge 16 in full

View Document

06/02/256 February 2025 Satisfaction of charge 17 in full

View Document

06/02/256 February 2025 Satisfaction of charge 18 in full

View Document

06/02/256 February 2025 Satisfaction of charge 5 in full

View Document

21/01/2521 January 2025 Termination of appointment of Paul Leonard Sheedy as a director on 2024-12-31

View Document

21/01/2521 January 2025 Termination of appointment of Paul Leonard Sheedy as a secretary on 2024-12-31

View Document

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

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

23/05/2423 May 2024 Change of details for Mr Daniel Paul Sheedy as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

22/05/2422 May 2024 Director's details changed for Mr Daniel Paul Sheedy on 2024-05-22

View Document

21/05/2421 May 2024 Notification of Daniel Paul Sheedy as a person with significant control on 2023-11-21

View Document

21/05/2421 May 2024 Cessation of The Sheedy Family Trust 2019 as a person with significant control on 2023-11-21

View Document

17/05/2417 May 2024 Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB to Flat 375 Waterloo Quay Waterloo Road Liverpool Merseyside L3 0BU on 2024-05-17

View Document

22/04/2422 April 2024 Director's details changed for Mr Paul Leonard Sheedy on 2024-04-22

View Document

22/04/2422 April 2024 Termination of appointment of Janice Pauline Riley as a director on 2020-05-31

View Document

22/04/2422 April 2024 Secretary's details changed for Mr Paul Leonard Sheedy on 2024-04-22

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

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

View Accounts

03/12/213 December 2021 Satisfaction of charge 022896850019 in full

View Document

03/12/213 December 2021 Satisfaction of charge 022896850020 in full

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

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

View Accounts

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SHEEDY FAMILY TRUST 2019

View Document

09/07/209 July 2020 CESSATION OF PAUL LEONARD SHEEDY AS A PSC

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL LEONARD SHEEDY / 28/05/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEONARD SHEEDY / 28/05/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE PAULINE RILEY / 28/05/2019

View Document

23/09/1923 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL LEONARD SHEEDY / 28/05/2019

View Document

20/09/1920 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 022896850020

View Document

20/09/1920 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022896850022

View Document

20/09/1920 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022896850021

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

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

View Accounts

08/09/188 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL LEONARD SHEEDY / 01/11/2017

View Document

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

View Accounts

01/11/171 November 2017 DIRECTOR APPOINTED MRS JANICE PAULINE RILEY

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR DANIEL PAUL SHEEDY

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022896850022

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LEONARD SHEEDY

View Document

13/07/1713 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022896850021

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/07/165 July 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022896850020

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022896850019

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL SHEEDY

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SHEEDY

View Document

22/06/1522 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1429 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/06/1212 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL LEONARD SHEEDY / 31/08/2011

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEONARD SHEEDY / 31/08/2011

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEONARD SHEEDY / 31/08/2011

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SHEEDY / 24/05/2011

View Document

11/06/1211 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/05/1026 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SHEEDY / 18/03/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SHEEDY / 18/03/2010

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED JOSEPH SHEEDY

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/06/0716 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/073 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 24 NORTHWAYS STANDISH WIGAN LANCASHIRE WN6 0JE

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

19/11/0519 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0410 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 NC INC ALREADY ADJUSTED 04/06/03

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 £ NC 10000/1000000 04/0

View Document

14/06/0314 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0319 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: HAZEL HSE, DIAMOND BUSINESS PARK 118 SANDWASH CLOSE RAINFORD MERSEYSIDE WA11 8LU

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED

View Document

26/08/9926 August 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/06/992 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/10/9721 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9713 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/975 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9614 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/06/9621 June 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/06/9524 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9515 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/06/949 June 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/06/9310 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9310 June 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

31/05/9231 May 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 S386 DISP APP AUDS 12/05/92

View Document

06/04/926 April 1992 REGISTERED OFFICE CHANGED ON 06/04/92 FROM: UNIT 3 HAZEL BUSINESS PARK SANDWASH CLOSE,RAINFORD MERSEYSIDE

View Document

18/02/9218 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/917 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

04/07/904 July 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/02/9022 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9014 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9014 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9010 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/12

View Document

12/06/8912 June 1989 REGISTERED OFFICE CHANGED ON 12/06/89 FROM: 121 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TH

View Document

14/11/8814 November 1988 WD 28/10/88 AD 24/10/88--------- £ SI 98@1=98 £ IC 2/100

View Document

11/11/8811 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

13/09/8813 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/8825 August 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