HAZEL MARE LTD.
Company Documents
Date | Description |
---|---|
11/06/1411 June 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/05/1331 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
31/05/1331 May 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 275-REG SEC 358-REC OF RES ETC |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/05/1210 May 2012 | SAIL ADDRESS CHANGED FROM: UNIT 5 95 CHURCH ROAD BISHOPSWORTH BRISTOL BS13 8JU UNITED KINGDOM |
10/05/1210 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
10/05/1210 May 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 358-REC OF RES ETC |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/10/1131 October 2011 | APPOINTMENT TERMINATED, SECRETARY CAROLINE HEAVEN |
27/09/1127 September 2011 | COMPANY NAME CHANGED NURTURED BY NATURE UK LIMITED CERTIFICATE ISSUED ON 27/09/11 |
06/06/116 June 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
06/06/116 June 2011 | SAIL ADDRESS CHANGED FROM: 75A JACOBS WELLS ROAD CLIFTON BRISTOL BS8 1DJ |
14/01/1114 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
11/06/1011 June 2010 | SAIL ADDRESS CREATED |
11/06/1011 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANNE HEAVEN / 01/01/2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PETER LESLIE HEAVEN / 01/01/2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANNE HEAVEN / 01/01/2010 |
11/06/1011 June 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
01/09/091 September 2009 | 31/03/09 TOTAL EXEMPTION FULL |
17/06/0917 June 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | APPOINTMENT TERMINATED SECRETARY CARGIL MANAGEMENT SERVICES LIMITED |
19/06/0819 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY HEAVEN / 01/04/2008 |
19/06/0819 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HEAVEN / 01/04/2008 |
27/05/0827 May 2008 | REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 22 MELTON STREET LONDON NW1 2BW |
27/05/0827 May 2008 | PREVSHO FROM 31/05/2008 TO 31/03/2008 |
15/05/0815 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
15/05/0815 May 2008 | Annual accounts small company total exemption made up to 31 May 2005 |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 31 May 2006 |
03/10/073 October 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | NEW SECRETARY APPOINTED |
11/09/0611 September 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | DIRECTOR RESIGNED |
08/07/058 July 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
09/06/049 June 2004 | NEW DIRECTOR APPOINTED |
09/06/049 June 2004 | NEW DIRECTOR APPOINTED |
09/06/049 June 2004 | NEW DIRECTOR APPOINTED |
09/06/049 June 2004 | DIRECTOR RESIGNED |
04/05/044 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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