HAZELGROVE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

29/05/2429 May 2024 Purchase of own shares.

View Document

23/05/2423 May 2024 Notification of Antonia Jane Richmond-Knight as a person with significant control on 2024-04-26

View Document

07/05/247 May 2024 Change of details for Mr Simon Paul Richmond-Knight as a person with significant control on 2024-04-26

View Document

07/05/247 May 2024 Cessation of Mark Steven Worboys as a person with significant control on 2024-04-26

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-09 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

10/07/1910 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 10/09/14 STATEMENT OF CAPITAL GBP 2

View Document

27/10/1427 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANTONIA JANE RICHMOND-KNIGHT / 01/10/2014

View Document

27/10/1427 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 SECRETARY APPOINTED MRS ANTONIA JANE RICHMOND-KNIGHT

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, SECRETARY SIMON RICHMOND-KNIGHT

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM BEECHEY HOUSE 87 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 13 13 BETA ROAD FARNBOROUGH HANTS GU14 8PG UNITED KINGDOM

View Document

01/11/131 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/10/0921 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: BEECHEY HOUSE, 87-89 CHURCH STREET, CROWTHORNE BERKSHIRE RG45 7AW

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 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