HAZELGATE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/11/2316 November 2023 Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU United Kingdom to 3 Marco Polo Cook Way Taunton TA2 6BJ on 2023-11-16

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN LESLIE SYKES BROWN / 11/03/2021

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / HAZELGATE HOLDINGS LTD / 07/12/2020

View Document

07/12/207 December 2020 SECRETARY'S CHANGE OF PARTICULARS / JANE SYKES BROWN / 07/12/2020

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 13 PRINCETON COURT 53 - 55 FELSHAM ROAD PUTNEY LONDON SW15 1AZ ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/01/209 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

21/06/1921 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031634060007

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / HAZELGATE HOLDINGS LTD / 21/02/2019

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 5 ERIN CLOSE LONDON SW6 1BF

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN LESLIE SYKES BROWN / 20/02/2019

View Document

22/02/1922 February 2019 SECRETARY'S CHANGE OF PARTICULARS / JANE SYKES BROWN / 20/02/2019

View Document

15/01/1915 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

25/10/1825 October 2018 SECRETARY'S CHANGE OF PARTICULARS / JANE SYKES BROWN / 20/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN LESLIE SYKES BROWN / 23/10/2018

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031634060007

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031634060008

View Document

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZELGATE HOLDINGS LTD

View Document

30/10/1730 October 2017 CESSATION OF JULIAN SYKES-BROWN AS A PSC

View Document

30/10/1730 October 2017 CESSATION OF JANE SYKES-BROWN AS A PSC

View Document

23/08/1723 August 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/08/179 August 2017 08/08/17 STATEMENT OF CAPITAL GBP 2

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/08/1623 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031634060006

View Document

08/04/168 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/10/1522 October 2015 PREVSHO FROM 06/06/2015 TO 31/05/2015

View Document

02/03/152 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 6 June 2014

View Document

03/03/143 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 6 June 2013

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 6 June 2012

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN LESLIE SYKES BROWN / 10/02/2013

View Document

27/02/1327 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JANE SYKES BROWN / 10/02/2013

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN LESLIE SYKES BROWN / 01/12/2011

View Document

06/03/126 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE SYKES BROWN / 01/12/2011

View Document

06/03/126 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 6 June 2011

View Document

10/03/1110 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 6 June 2010

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 5 ERIN CLOSE LONDON SW6 1BF UNITED KINGDOM

View Document

05/03/105 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN LESLIE SYKES BROWN / 19/02/2010

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 6 HARWOOD ROAD LONDON SW6 4PH

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 6 June 2009

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 6 June 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 6 June 2007

View Document

26/02/0826 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/06/06

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/06/05

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: YORK HOUSE 250 MIDDLETON ROAD MANCHESTER M8 4WA

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/06/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/06/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/06/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/06/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/06/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/06/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/991 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/06/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/06/97

View Document

09/12/979 December 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 06/06/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 NEW SECRETARY APPOINTED

View Document

27/06/9627 June 1996 REGISTERED OFFICE CHANGED ON 27/06/96 FROM: 39A LEICESTER ROAD 1ST FLOOR SUITE SALFORD M7 4AS

View Document

11/06/9611 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9611 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 SECRETARY RESIGNED

View Document

23/02/9623 February 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