HAZELHURST 2016 LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

15/08/2415 August 2024 Termination of appointment of Rebecca Blake as a secretary on 2024-08-03

View Document

15/08/2415 August 2024 Appointment of John Rowell Estate Management Ltd as a secretary on 2024-08-03

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

09/07/249 July 2024 Accounts for a dormant company made up to 2024-03-30

View Document

30/05/2430 May 2024 Registered office address changed from 8 Gunville Road Newport PO30 5LB England to The Estate Office Beatrice Avenue East Cowes PO32 6LW on 2024-05-30

View Document

14/11/2314 November 2023 Appointment of Mr Ian Robert Beale as a director on 2023-11-08

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

27/01/2327 January 2023 Termination of appointment of Daphne Lillian Thompson as a director on 2023-01-27

View Document

18/01/2318 January 2023 Appointment of Ms Daphne Lillian Thompson as a director on 2023-01-18

View Document

14/12/2214 December 2022 Director's details changed for Mr David Mcleod John on 2022-12-05

View Document

07/12/227 December 2022 Termination of appointment of Joan Mckenzie as a director on 2022-12-05

View Document

07/12/227 December 2022 Appointment of Mr David Mcleod John as a director on 2022-12-05

View Document

28/11/2228 November 2022 Appointment of Mr Leon George De Ste Croix as a director on 2022-11-17

View Document

28/11/2228 November 2022 Appointment of Mr Martin Newham as a director on 2022-11-17

View Document

10/11/2210 November 2022 Termination of appointment of Elizabeth Bridget Stuart as a director on 2021-01-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/08/213 August 2021 Termination of appointment of John Bryden as a director on 2021-08-03

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

03/08/213 August 2021 Termination of appointment of William James Dale as a director on 2021-08-03

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM C/O GILLIAN SHAW 8 GUNVILLE ROAD NEWPORT ISLE OF WIGHT PO30 5LB ENGLAND

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, SECRETARY GILLIAN SHAW

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GULLIVER

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GULLIVER

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH COOPER

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 DIRECTOR APPOINTED MR PETER GEOFFREY GULLIVER

View Document

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GULLIVER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/10/1612 October 2016 DIRECTOR APPOINTED MR PETER GEOFFREY GULLIVER

View Document

11/10/1611 October 2016 SECRETARY APPOINTED MRS REBECCA BLAKE

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 3 CEDAR GARDENS 110 LIONS LANE ASHLEY HEATH RINGWOOD BH24 2DS UNITED KINGDOM

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY PETER GULLIVER

View Document

11/10/1611 October 2016 SECRETARY APPOINTED MRS GILLIAN SHAW

View Document

20/08/1620 August 2016 DIRECTOR APPOINTED MR JOHN BRYDEN

View Document

20/08/1620 August 2016 DIRECTOR APPOINTED MR WILLIAM JAMES DALE

View Document

20/08/1620 August 2016 DIRECTOR APPOINTED MR KENNETH WILLIAM ROONEY

View Document

20/08/1620 August 2016 DIRECTOR APPOINTED JOAN MCKENZIE

View Document

20/08/1620 August 2016 DIRECTOR APPOINTED PROFESSOR ELIZABETH BRIDGET STUART

View Document

20/08/1620 August 2016 DIRECTOR APPOINTED MR SIMON PAUL DAVIS

View Document

20/08/1620 August 2016 DIRECTOR APPOINTED MRS SARAH COOPER

View Document

05/08/165 August 2016 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

05/08/165 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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