HAZELNUTHILL PROPERTIES LTD

Company Documents

DateDescription
04/09/254 September 2025 NewSecretary's details changed for Indigo Corporate Secretary Limited on 2025-02-27

View Document

03/09/253 September 2025 NewTermination of appointment of Lysa Maria Hardy as a director on 2025-08-27

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

11/10/2411 October 2024 Appointment of Mrs Nicola Lacey as a director on 2024-08-23

View Document

11/10/2411 October 2024 Termination of appointment of Angus Thirlwell as a director on 2024-08-23

View Document

11/10/2411 October 2024 Appointment of Ms Lysa Maria Hardy as a director on 2024-08-23

View Document

11/10/2411 October 2024 Termination of appointment of Paula Kelly as a director on 2024-08-23

View Document

11/10/2411 October 2024 Current accounting period extended from 2024-06-30 to 2024-12-28

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

28/02/2428 February 2024

View Document

28/02/2428 February 2024

View Document

28/02/2428 February 2024 Audit exemption subsidiary accounts made up to 2023-07-02

View Document

28/02/2428 February 2024

View Document

23/02/2423 February 2024 Satisfaction of charge 069154440007 in full

View Document

26/01/2426 January 2024 Termination of appointment of Peter Mark Harris as a director on 2024-01-25

View Document

26/01/2426 January 2024 Appointment of Mr Grégoire Alexandre Gaillot as a director on 2024-01-25

View Document

26/01/2426 January 2024 Appointment of Ms Paula Kelly as a director on 2024-01-25

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

23/03/2323 March 2023 Audit exemption subsidiary accounts made up to 2022-06-26

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023

View Document

07/02/237 February 2023 Termination of appointment of Matthew Robert Phillip Pritchard as a director on 2023-01-31

View Document

28/07/2128 July 2021 Satisfaction of charge 069154440004 in full

View Document

28/07/2128 July 2021 Satisfaction of charge 069154440006 in full

View Document

28/07/2128 July 2021 Satisfaction of charge 069154440003 in full

View Document

28/07/2128 July 2021 Satisfaction of charge 1 in full

View Document

28/07/2128 July 2021 Satisfaction of charge 2 in full

View Document

28/07/2128 July 2021 Satisfaction of charge 069154440005 in full

View Document

21/07/2121 July 2021 Registration of charge 069154440007, created on 2021-07-16

View Document

06/07/216 July 2021 Appointment of Indigo Corporate Secretary Limited as a secretary on 2021-06-30

View Document

06/07/216 July 2021 Appointment of Mr Matthew Robert Phillip Pritchard as a director on 2021-06-30

View Document

26/05/2026 May 2020 ARTICLES OF ASSOCIATION

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

26/05/2026 May 2020 ALTER ARTICLES 03/05/2020

View Document

07/05/207 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069154440006

View Document

20/03/2020 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

19/03/2019 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

26/02/2026 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

26/02/2026 February 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 01/07/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 02/07/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

10/03/1710 March 2017 FULL ACCOUNTS MADE UP TO 26/06/16

View Document

27/05/1627 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 28/06/15

View Document

27/05/1527 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 29/06/14

View Document

18/11/1418 November 2014 ALTER ARTICLES 07/10/2014

View Document

18/11/1418 November 2014 ARTICLES OF ASSOCIATION

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069154440005

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069154440004

View Document

27/05/1427 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069154440003

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

29/05/1329 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 01/07/12

View Document

28/05/1228 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 03/07/11

View Document

27/05/1127 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 27/06/10

View Document

30/11/1030 November 2010 PREVEXT FROM 31/05/2010 TO 30/06/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK HARRIS / 26/05/2010

View Document

03/06/103 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS THIRLWELL / 26/05/2010

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/01/1027 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/05/0926 May 2009 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