HAZELNUTHILL PROPERTIES LTD
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Secretary's details changed for Indigo Corporate Secretary Limited on 2025-02-27 |
03/09/253 September 2025 New | Termination of appointment of Lysa Maria Hardy as a director on 2025-08-27 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-26 with no updates |
11/10/2411 October 2024 | Appointment of Mrs Nicola Lacey as a director on 2024-08-23 |
11/10/2411 October 2024 | Termination of appointment of Angus Thirlwell as a director on 2024-08-23 |
11/10/2411 October 2024 | Appointment of Ms Lysa Maria Hardy as a director on 2024-08-23 |
11/10/2411 October 2024 | Termination of appointment of Paula Kelly as a director on 2024-08-23 |
11/10/2411 October 2024 | Current accounting period extended from 2024-06-30 to 2024-12-28 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-26 with no updates |
28/02/2428 February 2024 | |
28/02/2428 February 2024 | |
28/02/2428 February 2024 | Audit exemption subsidiary accounts made up to 2023-07-02 |
28/02/2428 February 2024 | |
23/02/2423 February 2024 | Satisfaction of charge 069154440007 in full |
26/01/2426 January 2024 | Termination of appointment of Peter Mark Harris as a director on 2024-01-25 |
26/01/2426 January 2024 | Appointment of Mr Grégoire Alexandre Gaillot as a director on 2024-01-25 |
26/01/2426 January 2024 | Appointment of Ms Paula Kelly as a director on 2024-01-25 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
23/03/2323 March 2023 | Audit exemption subsidiary accounts made up to 2022-06-26 |
23/03/2323 March 2023 | |
23/03/2323 March 2023 | |
23/03/2323 March 2023 | |
07/02/237 February 2023 | Termination of appointment of Matthew Robert Phillip Pritchard as a director on 2023-01-31 |
28/07/2128 July 2021 | Satisfaction of charge 069154440004 in full |
28/07/2128 July 2021 | Satisfaction of charge 069154440006 in full |
28/07/2128 July 2021 | Satisfaction of charge 069154440003 in full |
28/07/2128 July 2021 | Satisfaction of charge 1 in full |
28/07/2128 July 2021 | Satisfaction of charge 2 in full |
28/07/2128 July 2021 | Satisfaction of charge 069154440005 in full |
21/07/2121 July 2021 | Registration of charge 069154440007, created on 2021-07-16 |
06/07/216 July 2021 | Appointment of Indigo Corporate Secretary Limited as a secretary on 2021-06-30 |
06/07/216 July 2021 | Appointment of Mr Matthew Robert Phillip Pritchard as a director on 2021-06-30 |
26/05/2026 May 2020 | ARTICLES OF ASSOCIATION |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
26/05/2026 May 2020 | ALTER ARTICLES 03/05/2020 |
07/05/207 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 069154440006 |
20/03/2020 March 2020 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19 |
19/03/2019 March 2020 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19 |
26/02/2026 February 2020 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19 |
26/02/2026 February 2020 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
31/12/1831 December 2018 | FULL ACCOUNTS MADE UP TO 01/07/18 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
02/01/182 January 2018 | FULL ACCOUNTS MADE UP TO 02/07/17 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
10/03/1710 March 2017 | FULL ACCOUNTS MADE UP TO 26/06/16 |
27/05/1627 May 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
24/03/1624 March 2016 | FULL ACCOUNTS MADE UP TO 28/06/15 |
27/05/1527 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
13/04/1513 April 2015 | FULL ACCOUNTS MADE UP TO 29/06/14 |
18/11/1418 November 2014 | ALTER ARTICLES 07/10/2014 |
18/11/1418 November 2014 | ARTICLES OF ASSOCIATION |
11/11/1411 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 069154440005 |
21/10/1421 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 069154440004 |
27/05/1427 May 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
04/04/144 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 069154440003 |
12/12/1312 December 2013 | FULL ACCOUNTS MADE UP TO 30/06/13 |
29/05/1329 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
21/01/1321 January 2013 | FULL ACCOUNTS MADE UP TO 01/07/12 |
28/05/1228 May 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
11/04/1211 April 2012 | FULL ACCOUNTS MADE UP TO 03/07/11 |
27/05/1127 May 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
31/01/1131 January 2011 | FULL ACCOUNTS MADE UP TO 27/06/10 |
30/11/1030 November 2010 | PREVEXT FROM 31/05/2010 TO 30/06/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK HARRIS / 26/05/2010 |
03/06/103 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS THIRLWELL / 26/05/2010 |
02/03/102 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/01/1027 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/05/0926 May 2009 | 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