THE HAZEL PROJECT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Change of details for Mr Keith Robert Gorman as a person with significant control on 2023-10-19

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

02/05/242 May 2024 Director's details changed for Mr John Paul Gorman on 2023-10-19

View Document

02/05/242 May 2024 Change of details for Tain Huei Hsia as a person with significant control on 2023-10-19

View Document

02/05/242 May 2024 Change of details for Mr John Paul Gorman as a person with significant control on 2023-10-19

View Document

02/05/242 May 2024 Director's details changed for Mr Keith Robert Gorman on 2023-10-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

12/05/2312 May 2023 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Registered office address changed from Quayside House Chatham Maritime Chatham ME4 4QZ United Kingdom to 8 London Road Sittingbourne Kent ME10 1NA on 2022-02-10

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

02/08/212 August 2021 Statement of capital on 2020-09-30

View Document

22/07/2122 July 2021 Change of details for Mr Keith Robert Gorman as a person with significant control on 2020-09-30

View Document

22/07/2122 July 2021 Change of details for John Paul Gorman as a person with significant control on 2020-07-03

View Document

22/07/2122 July 2021 Cessation of John Gorman as a person with significant control on 2020-09-30

View Document

22/07/2122 July 2021 Director's details changed for John Paul Gorman on 2020-07-03

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-04-29 with updates

View Document

22/07/2122 July 2021 Change of details for Mr John Paul Gorman as a person with significant control on 2020-09-30

View Document

22/07/2122 July 2021 Change of details for Tain Huei Hsia as a person with significant control on 2020-07-03

View Document

22/07/2122 July 2021 Change of details for Tain Huei Hsia as a person with significant control on 2020-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT GORMAN / 30/01/2020

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH ROBERT GORMAN / 30/01/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL GORMAN

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAIN HUEI HSIA

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH ROBERT GORMAN / 27/08/2019

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MS JANE ALISON KEENAN

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MRS TRACEY MARIE SULLIVAN

View Document

03/02/203 February 2020 27/08/19 STATEMENT OF CAPITAL GBP 1100434

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GORMAN

View Document

21/01/2021 January 2020 11/07/19 STATEMENT OF CAPITAL GBP 200

View Document

01/11/191 November 2019 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED JOHN PAUL GORMAN

View Document

10/09/1910 September 2019 ADOPT ARTICLES 27/08/2019

View Document

30/04/1930 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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