HAZEVIEW PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
03/11/143 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/10/1329 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/12/1210 December 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/12/1115 December 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/10/1029 October 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
16/09/1016 September 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/11/0913 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PAUL MCGOWAN / 25/10/2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD DRAY / 25/10/2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH MCGOWAN / 25/10/2009 |
29/04/0929 April 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
05/04/095 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/01/0825 January 2008 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
29/11/0629 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | NEW DIRECTOR APPOINTED |
20/01/0620 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0617 January 2006 | NEW DIRECTOR APPOINTED |
06/12/056 December 2005 | REGISTERED OFFICE CHANGED ON 06/12/05 FROM: G OFFICE CHANGED 06/12/05 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD |
06/12/056 December 2005 | NEW DIRECTOR APPOINTED |
06/12/056 December 2005 | NEW SECRETARY APPOINTED |
06/12/056 December 2005 | DIRECTOR RESIGNED |
06/12/056 December 2005 | SECRETARY RESIGNED |
25/10/0525 October 2005 | 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