HAZLEWOODS MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewChange of details for Mr Thomas James Verity as a person with significant control on 2025-09-05

View Document

05/09/255 September 2025 NewDirector's details changed for Mrs Sarah Louise Lawrence on 2025-09-05

View Document

05/09/255 September 2025 NewDirector's details changed for Mr Scott Michael Lawrence on 2025-09-05

View Document

05/09/255 September 2025 NewChange of details for Miss Lucie Jessica Hammond as a person with significant control on 2024-09-04

View Document

05/09/255 September 2025 NewChange of details for Mr Mark David Harwood as a person with significant control on 2018-08-17

View Document

05/09/255 September 2025 NewChange of details for Patricia Ann Kinahan as a person with significant control on 2025-09-04

View Document

05/09/255 September 2025 NewChange of details for Mr Thomas James Verity as a person with significant control on 2025-09-04

View Document

05/09/255 September 2025 NewChange of details for Mr Scott Michael Lawrence as a person with significant control on 2025-09-05

View Document

05/09/255 September 2025 NewChange of details for Miss Lucie Jessica Hammond as a person with significant control on 2025-09-05

View Document

05/09/255 September 2025 NewChange of details for Patricia Ann Kinahan as a person with significant control on 2025-09-05

View Document

04/09/254 September 2025 NewChange of details for Mr Thomas James Verity as a person with significant control on 2025-09-03

View Document

04/09/254 September 2025 NewDirector's details changed for Mr Alan Halling on 2025-09-04

View Document

04/09/254 September 2025 NewDirector's details changed for Patricia Ann Kinahan on 2025-09-04

View Document

04/09/254 September 2025 NewDirector's details changed for Mr John David Lucas on 2025-09-04

View Document

04/09/254 September 2025 NewChange of details for Mr Mark David Harwood as a person with significant control on 2025-09-03

View Document

03/09/253 September 2025 NewChange of details for Mr Simon Worsley as a person with significant control on 2025-09-03

View Document

03/09/253 September 2025 NewDirector's details changed for Mr Richard Dade on 2025-09-03

View Document

03/09/253 September 2025 NewDirector's details changed for Mr Phillip Lane on 2025-09-03

View Document

03/09/253 September 2025 NewDirector's details changed for Mr Phillip Lane on 2025-09-03

View Document

03/09/253 September 2025 NewDirector's details changed for Mr Simon Worsley on 2025-09-03

View Document

03/09/253 September 2025 NewChange of details for Mr Phillip Lane as a person with significant control on 2025-09-03

View Document

03/09/253 September 2025 NewChange of details for Mr Tom Woodcock as a person with significant control on 2025-09-03

View Document

01/08/251 August 2025 NewChange of details for Miss Lucie Jessica Hammond as a person with significant control on 2021-08-01

View Document

01/08/251 August 2025 NewDirector's details changed for Mr Alan Halling on 2025-07-21

View Document

21/07/2521 July 2025 NewAppointment of Mr Alan Halling as a director on 2025-07-21

View Document

21/07/2521 July 2025 NewAppointment of Mrs Emma Charlotte Verity as a director on 2025-07-21

View Document

21/07/2521 July 2025 NewAppointment of Mrs Kirsty Jenkins as a director on 2025-07-21

View Document

21/07/2521 July 2025 NewAppointment of Mrs Katie Whittaker as a director on 2025-07-21

View Document

21/07/2521 July 2025 NewAppointment of Mr Benjamin John Copping as a director on 2025-07-21

View Document

21/07/2521 July 2025 NewAppointment of Mrs Sarah Michelle Worsley as a director on 2025-07-21

View Document

02/05/252 May 2025 Notification of Rachel Vines as a person with significant control on 2025-05-01

View Document

02/05/252 May 2025 Termination of appointment of Kirsty Cartwright as a director on 2025-04-30

View Document

02/05/252 May 2025 Termination of appointment of Penelope Victoria Jones as a director on 2025-04-30

View Document

02/05/252 May 2025 Termination of appointment of Anthony David Flambard as a director on 2025-04-30

View Document

02/05/252 May 2025 Termination of appointment of Peter Richard Frost as a director on 2025-04-30

View Document

02/05/252 May 2025 Termination of appointment of Jon Maylam Cartwright as a director on 2025-04-30

View Document

02/05/252 May 2025 Cessation of Anthony David Flambard as a person with significant control on 2025-04-30

View Document

02/05/252 May 2025 Cessation of Jon Maylam Cartwright as a person with significant control on 2025-04-30

View Document

02/05/252 May 2025 Notification of Ian Richard Johnson as a person with significant control on 2025-05-01

View Document

02/05/252 May 2025 Notification of Krista Margaret Woodman as a person with significant control on 2025-05-01

View Document

02/05/252 May 2025 Appointment of Mrs Stephanie Catherine Hayman as a director on 2025-05-01

View Document

02/05/252 May 2025 Termination of appointment of Anthony David Flambard as a secretary on 2025-04-30

View Document

02/05/252 May 2025 Appointment of Ms Megan Lucy Jane Lewis-Bourke as a director on 2025-05-01

View Document

03/02/253 February 2025 Appointment of Mrs Krista Margaret Woodman as a director on 2025-02-03

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

02/01/252 January 2025 Termination of appointment of Hannah Griffin as a director on 2024-12-31

View Document

07/11/247 November 2024 Full accounts made up to 2024-04-30

View Document

07/10/247 October 2024 Change of details for Mr Richard Blackmore Dade as a person with significant control on 2024-10-07

View Document

07/10/247 October 2024 Director's details changed for Mr Richard Dade on 2024-10-07

View Document

07/10/247 October 2024 Director's details changed for Mrs Katherine Sarah Dade on 2024-10-07

View Document

10/07/2410 July 2024 Appointment of Mr Andrew Joseph Hogarth as a director on 2023-05-01

View Document

01/07/241 July 2024 Appointment of Mr Phillip Lane as a director on 2024-06-03

View Document

01/07/241 July 2024 Notification of Thomas James Verity as a person with significant control on 2024-07-01

View Document

01/07/241 July 2024 Notification of Phillip Lane as a person with significant control on 2024-06-03

View Document

01/07/241 July 2024 Appointment of Mr Thomas James Verity as a director on 2024-07-01

View Document

29/06/2429 June 2024 Registration of charge 010963050005, created on 2024-06-27

View Document

01/05/241 May 2024 Appointment of Miss Felicity Mary Sang as a director on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Sarah Jane Clift as a director on 2024-04-30

View Document

01/05/241 May 2024 Notification of James Whittaker as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Cessation of Philip Arthur Swan as a person with significant control on 2024-04-30

View Document

01/05/241 May 2024 Cessation of David Scott Clift as a person with significant control on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of David Scott Clift as a director on 2024-04-30

View Document

01/05/241 May 2024 Appointment of Miss Gemma Elizabeth Read as a director on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Lynne Stupart Macdonald Dee as a director on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Philip Arthur Swan as a director on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Peter Llewellyn Woodall as a director on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Suzanne Patricia Swan as a director on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Nicholas Francis Dee as a director on 2024-04-30

View Document

01/05/241 May 2024 Cessation of Nicholas Francis Dee as a person with significant control on 2024-04-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

02/01/242 January 2024 Full accounts made up to 2023-04-30

View Document

26/05/2326 May 2023 Appointment of Mr Bernardo Leite Bastos De Almeida as a director on 2023-05-10

View Document

05/05/235 May 2023 Director's details changed for Mr James Whittaker on 2023-05-01

View Document

04/05/234 May 2023 Termination of appointment of Denise Main as a director on 2023-04-30

View Document

04/05/234 May 2023 Cessation of Ruth Dooley as a person with significant control on 2023-04-30

View Document

04/05/234 May 2023 Notification of Rebecca Copping as a person with significant control on 2023-05-01

View Document

04/05/234 May 2023 Appointment of Mrs Ursula Bryars as a director on 2023-05-01

View Document

04/05/234 May 2023 Appointment of Mr Daniel Bond as a director on 2023-05-01

View Document

04/05/234 May 2023 Appointment of Mrs Margaret Rhiannon Hooper as a director on 2023-05-01

View Document

04/05/234 May 2023 Appointment of Miss Rachel Vines as a director on 2023-05-01

View Document

04/05/234 May 2023 Appointment of Mr James Whittaker as a director on 2023-05-01

View Document

04/05/234 May 2023 Appointment of Mrs Jemma Claire Vaughan as a director on 2023-05-01

View Document

04/05/234 May 2023 Appointment of Mr Richard Pontin-Medes as a director on 2023-05-01

View Document

04/05/234 May 2023 Cessation of David Gordon Main as a person with significant control on 2023-04-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

18/11/2218 November 2022 Full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Appointment of Mr Nigel John Utting as a director on 2022-05-01

View Document

03/05/223 May 2022 Appointment of Mr Ryan Edward Hancock as a director on 2022-05-01

View Document

03/05/223 May 2022 Appointment of Mr Ian Richard Johnson as a director on 2022-05-01

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

12/11/2112 November 2021 Full accounts made up to 2021-04-30

View Document

02/08/212 August 2021 Appointment of Mrs Hannah Griffin as a director on 2021-08-02

View Document

15/07/2115 July 2021 Director's details changed for Mrs Lisa Jane Morter on 2021-07-06

View Document

15/07/2115 July 2021 Change of details for Mr James Raymond Morter as a person with significant control on 2021-07-06

View Document

15/07/2115 July 2021 Director's details changed for Mr James Raymond Morter on 2021-07-06

View Document

05/01/155 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/12/145 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAXTER

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY LAVIN

View Document

22/05/1422 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR SYLVIA PIERCE

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PIERCE

View Document

22/01/1422 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

07/01/147 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL WOODCOCK / 21/03/2012

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM WOODCOCK / 21/03/2012

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MRS SARAH JANE CLIFT

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MRS KATHY LOUSE HOWARD

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

09/01/139 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN KINAHAN / 01/10/2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN BAXTER / 01/10/2012

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MISS LESLEY CAMERON

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR STEPHEN IAN DICK

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR KYLE NETHERCOTT

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MISS BEVERLEY LAVIN

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR PHILIP JOHN GORMAN

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR PETER RICHARD FROST

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR JOHN DAVID LUCAS

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR DAVID SCOTT CLIFT

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR MARTIN JOHN HOWARD

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD BEANEY / 18/04/2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL WOODCOCK / 21/03/2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM WOODCOCK / 21/03/2012

View Document

23/01/1223 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

05/01/125 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MRS RACHEL WOODCOCK

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MISS PENELOPE VICTORIA JONES

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR TOM WOODCOCK

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE RANDLE

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN RANDLE

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

14/01/1114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MATTHEW HAINES / 20/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA HAINES / 20/05/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID FLAMBARD / 30/04/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY DAVID FLAMBARD / 30/04/2010

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MRS SAMANTHA HAINES

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MRS KIRSTY SANDRA REW

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR NORMAN WEBBER

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISE WEBBER

View Document

29/01/1029 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNICE ANNE BROOKES / 28/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TIMOTHY REW / 28/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FUSSELL / 28/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN BAXTER / 28/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOY PATRICIA WILLIAMS / 28/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MARGARET MICHELLE MAIN / 28/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY CARTWRIGHT / 28/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PATRICIA SWAN / 28/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE LAWRENCE / 28/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON WEBBER / 28/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID FLAMBARD / 01/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN KINAHAN / 28/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WARNER BROOKES / 28/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 28/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON MAIN / 28/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE STUPART MACDONALD DEE / 28/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR SWAN / 28/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MATTHEW HAINES / 28/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD BEANEY / 28/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EDWARD RANDLE / 28/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE FUSSELL / 28/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE-MARIE RANDLE / 28/12/2009

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DAVID FLAMBARD / 01/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON MAYLAM CARTWRIGHT / 28/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MICHAEL LAWRENCE / 28/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN LUKE WEBBER / 28/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FRANCIS DEE / 28/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA THELMA PIERCE / 28/12/2009

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED RUTH DOOLEY

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

15/05/0915 May 2009 DIRECTOR RESIGNED CHARLES HARVIE

View Document

15/05/0915 May 2009 DIRECTOR RESIGNED HARVEY GROVE

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED NICHOLAS MATTHEW HAINES

View Document

02/03/092 March 2009 DIRECTOR APPOINTED LYNNE STUPART MACDONALD DEE

View Document

02/03/092 March 2009 DIRECTOR APPOINTED KIRSTY CARTWRIGHT

View Document

02/03/092 March 2009 DIRECTOR APPOINTED RICHARD ALAN BAXTER

View Document

02/03/092 March 2009 DIRECTOR APPOINTED SUZANNE PATRICIA SWAN

View Document

02/03/092 March 2009 DIRECTOR APPOINTED LOUISE ALISON WEBBER

View Document

02/03/092 March 2009 DIRECTOR APPOINTED SYLVIA THELMA PIERCE

View Document

02/03/092 March 2009 DIRECTOR APPOINTED SARAH LOUISE LAWRENCE

View Document

02/03/092 March 2009 DIRECTOR APPOINTED ANNE-MARIE RANDLE

View Document

02/03/092 March 2009 DIRECTOR APPOINTED JOANNE FUSSELL

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED JAYNE MARGARET MICHELLE MAIN

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED BERNICE ANNE BROOKES

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED JOY PATRICIA WILLIAMS

View Document

19/01/0919 January 2009 DIRECTOR'S PARTICULARS PAUL FUSSELL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED PATRICIA ANN KINAHAN

View Document

01/05/081 May 2008 DIRECTOR'S PARTICULARS SCOTT LAWRENCE

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/01/0612 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

29/01/9529 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

10/08/9410 August 1994 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9414 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94

View Document

14/02/9414 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

14/02/9414 February 1994 RETURN MADE UP TO 29/12/93; CHANGE OF MEMBERS

View Document

01/06/931 June 1993 NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

20/03/9220 March 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

23/05/9123 May 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

07/06/907 June 1990 COMPANY NAME CHANGED WINDSOR HOUSE MANAGEMENT SERVICE S LIMITED CERTIFICATE ISSUED ON 08/06/90

View Document

05/06/905 June 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

15/08/8915 August 1989 NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

22/03/8922 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED

View Document

13/01/8913 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/11/8824 November 1988 NEW DIRECTOR APPOINTED

View Document

06/10/886 October 1988 COMPANY TYPE CHANGED FROM UNLTD TO PRI

View Document

19/05/8819 May 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 REGISTERED OFFICE CHANGED ON 14/01/88 FROM: G OFFICE CHANGED 14/01/88 399A/401A FORE STREET EDMONTON LONDON N9

View Document

10/07/8710 July 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

12/05/8712 May 1987 NEW DIRECTOR APPOINTED

View Document

26/11/8626 November 1986 NEW DIRECTOR APPOINTED

View Document

02/07/862 July 1986 RETURN MADE UP TO 13/01/86; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

01/07/861 July 1986 NEW DIRECTOR APPOINTED

View Document

08/08/858 August 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/773 February 1977 MEMORANDUM OF ASSOCIATION

View Document

15/02/7315 February 1973 CERTIFICATE OF INCORPORATION

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