HAZEVIEW PROPERTIES LIMITED

Company Documents

DateDescription
03/11/143 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/10/1329 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/12/1210 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/12/1115 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/11/0913 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PAUL MCGOWAN / 25/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD DRAY / 25/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH MCGOWAN / 25/10/2009

View Document

29/04/0929 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information