HAZELDENE DEVELOPMENTS LTD

Company Documents

DateDescription
21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/2014 July 2020 APPLICATION FOR STRIKING-OFF

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM ROSE COTTAGE CHARLTON ROAD CHARLTON HITCHIN HERTFORDSHIRE SG5 2AE ENGLAND

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY ANNE STANCOMBE / 24/10/2016

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN MARY ANNE STANCOMBE / 24/10/2016

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/02/179 February 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY ANNE STANCOMBE / 01/11/2016

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY ANNE STANCOMBE / 01/11/2016

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM HAZELDENE, STORE HOUSE LANE HITCHIN HERTFORDSHIRE SG4 9AB

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/08/143 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/08/138 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/04/1229 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

15/09/1115 September 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STANCOMBE

View Document

02/05/112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY ANNE STANCOMBE / 11/07/2010

View Document

20/08/1020 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL STANCOMBE / 11/07/2010

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

07/08/067 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information