HAZELMERE LIMITED
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-07 with no updates |
28/10/2428 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-07 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
28/09/2328 September 2023 | Unaudited abridged accounts made up to 2023-01-31 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-07 with updates |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-29 with no updates |
09/02/239 February 2023 | Resolutions |
09/02/239 February 2023 | Resolutions |
09/02/239 February 2023 | Memorandum and Articles of Association |
09/02/239 February 2023 | Resolutions |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
04/01/234 January 2023 | Director's details changed for Ms Sarah Lynn Hulme on 2022-12-31 |
03/01/233 January 2023 | Appointment of Ms Sarah Lynn Hulme as a director on 2022-12-31 |
03/01/233 January 2023 | Termination of appointment of Robin Graeme Verden as a director on 2022-12-31 |
29/11/2229 November 2022 | Unaudited abridged accounts made up to 2022-01-31 |
10/05/2210 May 2022 | Director's details changed for Mr Robin Graeme Verden on 2022-05-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-29 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/10/1923 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/09/1817 September 2018 | 31/01/18 UNAUDITED ABRIDGED |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/10/1724 October 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINCOLN SECRETARIES LIMITED / 23/08/2017 |
07/09/177 September 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/05/1631 May 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
15/02/1615 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/03/159 March 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
09/03/159 March 2015 | REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 3RD FLOOR EAST UNIT 12 BRIDEWELL PLACE LONDON EC4V 6AP |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
25/09/1425 September 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINCOLN SECRETARIES LIMITED / 21/08/2014 |
05/03/145 March 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
17/01/1417 January 2014 | APPOINTMENT TERMINATED, DIRECTOR HAMILTON DIRECTORS LIMITED |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/03/131 March 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
27/02/1227 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
06/10/116 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 |
05/07/115 July 2011 | DIRECTOR APPOINTED MR ROBIN GRAEME VERDEN |
04/07/114 July 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER BRADLEY |
01/03/111 March 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
16/09/1016 September 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 |
03/03/103 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINCOLN SECRETARIES LIMITED / 03/03/2010 |
03/03/103 March 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
03/03/103 March 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HAMILTON DIRECTORS LIMITED / 03/03/2010 |
27/09/0927 September 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
26/03/0926 March 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 |
03/10/083 October 2008 | DIRECTOR APPOINTED PETER GEORGE BRADLEY |
07/02/087 February 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
05/04/065 April 2006 | S80A AUTH TO ALLOT SEC 27/01/06 |
27/01/0627 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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