HAZEL GROVE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

23/06/2523 June 2025 Secretary's details changed for Wood Administration Ltd on 2025-06-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/03/257 March 2025 Appointment of Mr James Heath Curran as a director on 2025-03-04

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

11/11/2411 November 2024 Registered office address changed from Unit 51 Van Alloys Estate Busgrove Lane Stoke Row Henley-on-Thames Oxfordshire RG9 5QW England to The Old Counting House 82E High Street Wallingford OX10 0BS on 2024-11-11

View Document

21/07/2421 July 2024 Termination of appointment of Philip Anthony Bennett as a director on 2024-06-17

View Document

21/07/2421 July 2024 Micro company accounts made up to 2024-03-31

View Document

21/07/2421 July 2024 Termination of appointment of Angus Piers Burnett as a director on 2024-06-17

View Document

26/04/2426 April 2024 Appointment of Mr Clifford William Evans as a director on 2024-04-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/12/2324 December 2023 Confirmation statement made on 2023-12-24 with updates

View Document

17/12/2317 December 2023 Appointment of Mr David James Horgan as a director on 2023-12-16

View Document

29/06/2329 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-24 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Termination of appointment of Brett Nathan Parsons as a director on 2022-02-11

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-24 with updates

View Document

11/07/2111 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM SWAINSWOOD NORTHEND HENLEY ON THAMES RG9 6LF

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ALDRIDGE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CORPORATE SECRETARY APPOINTED WOOD ADMINISTRATION LTD

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER NEAGLE

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MRS MYRA ELIZABETH EVANS

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR JANINE GLEN

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 DIRECTOR APPOINTED MR ANGUS PIERS BURNETT

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTLER

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

18/06/1618 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual return made up to 24 December 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAMIAN MAYER

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR DAVID ALDRIDGE

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR BRETT PARSONS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/01/154 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR PHILIP ANTHONY BENNETT

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR JOHN ROWLAND

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR IAN NEALL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/02/141 February 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH TURNER

View Document

05/01/145 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR RICHARD BUTLER

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MRS JANINE GLEN

View Document

07/07/137 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP HADFIELD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRUMP

View Document

04/01/134 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/01/1215 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BOWIE

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR PHILIP HADFIELD

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/01/113 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

03/01/113 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN WATKINS

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT BOWIE / 02/01/2010

View Document

02/01/102 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WALTER TURNER / 02/01/2010

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN JOHN MAYER / 02/01/2010

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART NEALL / 02/01/2010

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CECIL WATKINS / 02/01/2010

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEONARD CRUMP / 02/01/2010

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED ANDREW CRUMP

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 DIRECTOR APPOINTED DAMIAN JOHN MAYER

View Document

08/01/088 January 2008 RETURN MADE UP TO 24/12/07; CHANGE OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 24/12/06; CHANGE OF MEMBERS

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 24/12/04; CHANGE OF MEMBERS

View Document

07/12/047 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 24/12/03; NO CHANGE OF MEMBERS

View Document

23/01/0423 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 COMPANY NAME CHANGED WYFOLD COURT PHASE 1 (COUNTRY ES TATE) MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 21/01/04

View Document

06/12/036 December 2003 REGISTERED OFFICE CHANGED ON 06/12/03 FROM: MARLBOROUGH HOUSE WIGMORE PLACE, WIGMORE LANE, LUTON, BEDFORDSHIRE LU2 9EX

View Document

06/12/036 December 2003 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

20/09/0220 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM: 262/272 FIELD END ROAD, EASTCOTE, MIDDLESEX HA4 9NH

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/05/019 May 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 SECRETARY RESIGNED

View Document

24/12/9824 December 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