THE HAZLE BARNS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/02/2525 February 2025 Appointment of Mrs Sarah Georgina Stocking as a director on 2024-10-21

View Document

25/02/2525 February 2025 Termination of appointment of John David Patrick Seeberg as a director on 2024-10-31

View Document

25/02/2525 February 2025 Termination of appointment of Mary Josephine Willis as a director on 2024-10-21

View Document

25/02/2525 February 2025 Appointment of Ms Sarah Jane Racz as a director on 2024-10-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Termination of appointment of Danelle Sayers as a director on 2022-11-04

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

12/07/2312 July 2023 Appointment of Mr Charles Edward Stuart Willis as a director on 2022-11-04

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

21/01/2121 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR JOHN DAVID PATRICK SEEBERG

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA SURTEES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/11/197 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

24/10/1824 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

06/12/176 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARY KIDSON

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MS KIRSTY LOUISE ISABEL HARRIS

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY TYSON LOWREY / 20/10/2016

View Document

18/10/1618 October 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM THE CIDERMILL DYMOCK ROAD LEDBURY HEREFORDSHIRE HR8 2HT

View Document

09/10/159 October 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANELLE SAYERS / 01/01/2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE SURTEES / 01/01/2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PETER MARLEY / 01/01/2015

View Document

20/07/1520 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

10/04/1510 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

20/07/1420 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

15/02/1415 February 2014 DIRECTOR APPOINTED MR COLIN GODFREY NEWEY

View Document

15/02/1415 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAULINE ANDREWS

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MRS MARY JOSEPHINE WILLIS

View Document

24/11/1324 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIS

View Document

10/10/1310 October 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

25/07/1325 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR CHARLES EDWARD STUART WILLIS

View Document

23/12/1223 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE HARWOOD-LITTLE

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MRS EMMA JANE SURTEES

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR FREDERICK WATSON

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MISS DANELLE SAYERS

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HORTON

View Document

09/08/129 August 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

20/07/1220 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

18/10/1118 October 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

06/12/106 December 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARY HARWOOD-LITTLE / 17/07/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY DOROTHY KIDSON / 17/07/2010

View Document

02/09/102 September 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY TYSON LOWREY / 17/07/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANDREWS / 17/07/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PETER MARLEY / 17/07/2010

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR ANDREW DAVID HORTON

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK WATSON / 11/08/2010

View Document

04/08/104 August 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

13/06/1013 June 2010 REGISTERED OFFICE CHANGED ON 13/06/2010 FROM THE GRANARY HAZLE FARM DYMOCK ROAD LEDBURY HEREFORDSHIRE HR8 2HT

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED FREDERICK WATSON

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MARY DOROTHY KIDSON

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED DOMINIC PETER MARLEY

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED JOSEPHINE MARY HARWOOD-LITTLE

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED PAULINE ANDREWS

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED ROBERT GORDON LITTLEFAIR

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM THE GRANARY HAZLE FARM BARN DYMOCK ROAD LEDBURY HEREFORDSHIRE HR8 2HT

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY PETER FOX

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM TORRINGTON HOUSE 75 BRANSTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3BY

View Document

25/10/0925 October 2009 18/07/09 CHANGES

View Document

16/06/0916 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

07/06/097 June 2009 APPOINTMENT TERMINATE, DIRECTOR MAGUIRE LOGGED FORM

View Document

06/06/096 June 2009 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER FOX / 01/05/2009

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MAGUIRE

View Document

02/06/092 June 2009 DIRECTOR APPOINTED DAVID HENRY TYSON LOWREY

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 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


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