HAZLITT NOMINEES LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

06/03/256 March 2025 Accounts for a dormant company made up to 2024-07-14

View Document

14/07/2414 July 2024 Annual accounts for year ending 14 Jul 2024

View Accounts

05/07/245 July 2024 Registered office address changed from C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER to C/O Laytons Llp 1st Floor, Yarnwicke 119-121 Cannon Street London EC4N 5AT on 2024-07-05

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

08/03/248 March 2024 Accounts for a dormant company made up to 2023-07-14

View Document

14/07/2314 July 2023 Annual accounts for year ending 14 Jul 2023

View Accounts

07/03/237 March 2023 Accounts for a dormant company made up to 2022-07-14

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

14/07/2214 July 2022 Annual accounts for year ending 14 Jul 2022

View Accounts

14/07/2114 July 2021 Annual accounts for year ending 14 Jul 2021

View Accounts

16/06/2116 June 2021 Director's details changed for Mr Christopher John Sherliker on 2021-06-16

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

16/06/2116 June 2021 Registered office address changed from 67 Tranquil Vale Blackheath London SE3 0BP England to C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 2021-06-16

View Document

16/06/2116 June 2021 Change of details for Mr Jonathan Trevor Rufus Silverman as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Director's details changed for Mr Jonathan Trevor Rufus Silverman on 2021-06-16

View Document

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/20

View Document

14/07/2014 July 2020 Annual accounts for year ending 14 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR JONATHAN TREVOR RUFUS SILVERMAN

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN ABBOTT

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN DONOGHUE

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LAKELAND

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM C/O LAYTONS LLP 5TH FLOOR, 2 MORE LONDON RIVERSIDE LONDON SE1 2AP ENGLAND

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH HUGHES

View Document

30/03/2030 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/19

View Document

14/07/1914 July 2019 Annual accounts for year ending 14 Jul 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/18

View Document

14/07/1814 July 2018 Annual accounts for year ending 14 Jul 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

13/06/1813 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/17

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 7 BATH PLACE LONDON EC2A 3DR

View Document

14/07/1714 July 2017 Annual accounts for year ending 14 Jul 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/16

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SILVERMAN

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN SILVERMAN

View Document

14/07/1614 July 2016 Annual accounts for year ending 14 Jul 2016

View Accounts

17/06/1617 June 2016 DIRECTOR APPOINTED MR GARETH DAVID HUGHES

View Document

17/06/1617 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/15

View Document

14/07/1514 July 2015 Annual accounts for year ending 14 Jul 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

06/03/156 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/14

View Document

14/07/1414 July 2014 Annual accounts for year ending 14 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/13

View Document

14/07/1314 July 2013 Annual accounts for year ending 14 Jul 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 SECOND FILING WITH MUD 15/06/12 FOR FORM AR01

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/12

View Document

14/07/1214 July 2012 Annual accounts for year ending 14 Jul 2012

View Accounts

09/07/129 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR NICHOLAS CHARLES JULIAN LAKELAND

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR JOHN CAMERON ABBOTT

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR MARTIN DAVID DONOGHUE

View Document

23/03/1223 March 2012 APPT DIRS 20/03/2012

View Document

23/03/1223 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/1223 March 2012 20/03/12 STATEMENT OF CAPITAL GBP 6

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/11

View Document

20/06/1120 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/10

View Document

19/08/1019 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

17/08/0917 August 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/09

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: NEW CITY HOUSE, 71 RIVINGTON STREET, LONDON, EC2A 3AY

View Document

27/07/9927 July 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/99

View Document

22/07/9822 July 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/98

View Document

27/07/9727 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/95

View Document

27/07/9427 July 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/94

View Document

22/08/9322 August 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/93

View Document

28/08/9228 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/92

View Document

28/08/9228 August 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

28/08/9228 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/913 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/91

View Document

03/12/913 December 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 14/07

View Document

31/10/9131 October 1991 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

06/08/906 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

06/08/906 August 1990 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 EXEMPTION FROM APPOINTING AUDITORS 19/03/90

View Document

09/03/909 March 1990 REGISTERED OFFICE CHANGED ON 09/03/90 FROM: HAZLITT HOUSE, 4 BOUVERIE ST, LONDON, EC4Y 8AX

View Document

11/05/8911 May 1989 ACCOUNTING REF. DATE SHORT FROM 30/03 TO 30/06

View Document

21/07/8821 July 1988 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 DIRECTOR RESIGNED

View Document

14/08/8614 August 1986 NEW DIRECTOR APPOINTED

View Document

24/07/8624 July 1986 REGISTERED OFFICE CHANGED ON 24/07/86 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT ME8 0QP

View Document

24/07/8624 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8622 July 1986 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