THE HAZELWOOD HEIGHTS RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

04/07/244 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

23/05/2323 May 2023 Appointment of Dr Alun Paul Bevan as a director on 2022-11-17

View Document

15/05/2315 May 2023 Termination of appointment of Amanda Image as a director on 2022-11-17

View Document

15/05/2315 May 2023 Termination of appointment of Steven James Field as a director on 2022-11-17

View Document

23/04/2323 April 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/09/2224 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR PENELOPE WHITEHURST

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MRS JULIETTE DUNLOP

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MRS AMANDA IMAGE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR EDWIN CHAPMAN

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY PETER SHAMBROOK

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 9 HAZELWOOD HEIGHTS OXTED SURREY RH8 0QQ

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SHAMBROOK

View Document

04/04/184 April 2018 SECRETARY APPOINTED MR PETER REGINALD BEARD

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR STEVEN JAMES FIELD

View Document

15/11/1715 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MRS ROSEMARY BRADSHAW

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

26/06/1626 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SAYER

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 23/09/15 NO MEMBER LIST

View Document

05/07/155 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/09/1424 September 2014 23/09/14 NO MEMBER LIST

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/10/131 October 2013 23/09/13 NO MEMBER LIST

View Document

12/06/1312 June 2013 SECRETARY APPOINTED MR PETER LEONARD SHAMBROOK

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR EDWIN ALFRED CHAPMAN

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY PAMELA THOMAS

View Document

09/10/129 October 2012 23/09/12 NO MEMBER LIST

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 20 HAZELWOOD HEIGHTS OXTED SURREY RH8 0QQ

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER REGINALD BEARD / 23/09/2012

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN BATES

View Document

23/09/1123 September 2011 23/09/11 NO MEMBER LIST

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEONARD SHAMBROOK / 23/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE DOUGLAS WHITEHURST / 23/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM SAYER / 23/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER REGINALD BEARD / 23/09/2010

View Document

29/09/1029 September 2010 23/09/10 NO MEMBER LIST

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID MASSON / 23/09/2010

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

09/10/099 October 2009 23/09/09 NO MEMBER LIST

View Document

05/10/095 October 2009 DIRECTOR APPOINTED NIGEL DAVID MASSON

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

29/09/0829 September 2008 ANNUAL RETURN MADE UP TO 23/09/08

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED PETER REGINALD BEARD

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR PAMELA WILSON

View Document

01/10/071 October 2007 ANNUAL RETURN MADE UP TO 23/09/07

View Document

14/08/0714 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

28/09/0628 September 2006 ANNUAL RETURN MADE UP TO 23/09/06

View Document

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

View Document

24/07/0624 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 ANNUAL RETURN MADE UP TO 23/09/05

View Document

12/08/0512 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

08/10/048 October 2004 ANNUAL RETURN MADE UP TO 02/10/04

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 ANNUAL RETURN MADE UP TO 02/10/03

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

10/10/0210 October 2002 ANNUAL RETURN MADE UP TO 02/10/02

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

02/11/012 November 2001 ANNUAL RETURN MADE UP TO 02/10/01

View Document

30/08/0130 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 ANNUAL RETURN MADE UP TO 02/10/00

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 ANNUAL RETURN MADE UP TO 02/10/99

View Document

17/08/9917 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 ANNUAL RETURN MADE UP TO 02/10/98

View Document

22/07/9822 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 ANNUAL RETURN MADE UP TO 02/10/97

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 EXEMPTION FROM APPOINTING AUDITORS 07/11/96

View Document

11/11/9611 November 1996 S366A DISP HOLDING AGM 07/11/96

View Document

02/10/962 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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