HAZEL WAY RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

08/05/258 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

20/07/2320 July 2023 Director's details changed for Ms Tracey Jadarr on 2023-07-20

View Document

20/07/2320 July 2023 Appointment of Ms Tracey Jadarr as a director on 2023-07-11

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

25/04/2225 April 2022 Termination of appointment of Allison Jane Walsh as a director on 2022-04-25

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-09-30

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR ANTHONY DAVID BRICKLEY

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MS LORRAINE ANN COLGAN

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLYER

View Document

19/06/1819 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

17/06/1717 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/06/167 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PONSFORD

View Document

25/06/1525 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 Annual return made up to 3 June 2015 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

09/06/149 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TREW

View Document

07/06/137 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/07/125 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SHEPHERD

View Document

24/08/1124 August 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED DAVID CHARLES BUCKLEY

View Document

19/07/1019 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ALFRED SHEPHERD / 02/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KINGSLEY TREW / 02/06/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/07/0930 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0928 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN JAMESON

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY DAVID WARNER

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED STEPHEN JAMESON

View Document

19/08/0819 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 RETURN MADE UP TO 03/06/06; CHANGE OF MEMBERS

View Document

26/05/0626 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 03/06/04; CHANGE OF MEMBERS

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 193 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRE WD2 1AJ

View Document

05/07/025 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 03/06/01; CHANGE OF MEMBERS

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 03/06/00; CHANGE OF MEMBERS

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED

View Document

21/09/9921 September 1999 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9831 October 1998 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 REGISTERED OFFICE CHANGED ON 23/12/97 FROM: ALEXANDRA HOUSE 11 QUEEN STREET HORSHAM WEST SUSSEX RH13 5AA

View Document

14/11/9714 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 SECRETARY RESIGNED

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 REGISTERED OFFICE CHANGED ON 05/11/97 FROM: CROUDACE HOUSE CATERHAM SURREY CR6 6XQ

View Document

09/06/979 June 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW SECRETARY APPOINTED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 SECRETARY RESIGNED

View Document

10/06/9610 June 1996 REGISTERED OFFICE CHANGED ON 10/06/96 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 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