HAWTHORN ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
07/08/237 August 2023 Confirmation statement made on 2016-11-24 with updates

View Document

07/08/237 August 2023 Notification of Helen Heaney as a person with significant control on 2016-11-24

View Document

07/08/237 August 2023 Notification of Denis Heaney as a person with significant control on 2016-11-24

View Document

07/08/237 August 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

07/08/237 August 2023 Confirmation statement made on 2021-11-24 with no updates

View Document

07/08/237 August 2023 Confirmation statement made on 2020-11-24 with no updates

View Document

07/08/237 August 2023 Confirmation statement made on 2019-11-24 with no updates

View Document

07/08/237 August 2023 Confirmation statement made on 2018-11-24 with no updates

View Document

07/08/237 August 2023 Confirmation statement made on 2017-11-24 with no updates

View Document

07/06/147 June 2014 NOTICE OF AUTOMATIC END OF ADMINISTRATION

View Document

06/06/146 June 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.00006888

View Document

02/12/132 December 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2013

View Document

31/05/1331 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2013

View Document

29/11/1229 November 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2012

View Document

14/05/1214 May 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)

View Document

09/05/129 May 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/03/2012

View Document

03/05/123 May 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

18/11/1118 November 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

18/11/1118 November 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2011

View Document

28/10/1128 October 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

13/05/1113 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2011

View Document

29/12/1029 December 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

08/11/108 November 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM
6 GLEN ROAD
GARVAGH
CO L'DERRY
BT51 5BX

View Document

02/11/102 November 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

02/11/102 November 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

01/09/101 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

20/01/1020 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1020 January 2010 COMPANY NAME CHANGED HEANEY DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 20/01/10

View Document

17/01/1017 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

29/10/0929 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 11

View Document

30/09/0930 September 2009 30/11/08 ANNUAL ACCTS

View Document

26/03/0926 March 2009 24/11/08 ANNUAL RETURN SHUTTLE

View Document

03/10/083 October 2008 30/11/07 ANNUAL ACCTS

View Document

13/12/0713 December 2007 24/11/07 ANNUAL RETURN SHUTTLE

View Document

05/12/075 December 2007 PARS RE MORTAGE

View Document

04/10/074 October 2007 30/11/06 ANNUAL ACCTS

View Document

18/09/0718 September 2007 PARS RE MORTAGE

View Document

04/09/074 September 2007 PARS RE MORTAGE

View Document

03/08/073 August 2007 PARS RE MORTAGE

View Document

23/07/0723 July 2007 24/11/04 ANNUAL RETURN SHUTTLE

View Document

23/07/0723 July 2007 24/11/05 ANNUAL RETURN SHUTTLE

View Document

23/07/0723 July 2007 24/11/06 ANNUAL RETURN SHUTTLE

View Document

02/07/072 July 2007 PARS RE MORTAGE

View Document

26/03/0726 March 2007 0000

View Document

26/03/0726 March 2007 0000

View Document

21/09/0621 September 2006 30/11/04 ANNUAL ACCTS

View Document

21/09/0621 September 2006 30/11/05 ANNUAL ACCTS

View Document

21/09/0621 September 2006 PARS RE MORTAGE

View Document

12/09/0412 September 2004 30/11/03 ANNUAL ACCTS

View Document

17/05/0417 May 2004 PARS RE MORTAGE

View Document

08/03/048 March 2004 24/11/03 ANNUAL RETURN SHUTTLE

View Document

02/03/042 March 2004 SPECIAL/EXTRA RESOLUTION

View Document

17/02/0417 February 2004 PARS RE MORTAGE

View Document

14/08/0314 August 2003 24/11/02 ANNUAL RETURN SHUTTLE

View Document

23/06/0323 June 2003 30/11/02 ANNUAL ACCTS

View Document

02/10/022 October 2002 30/11/01 ANNUAL ACCTS

View Document

27/11/0127 November 2001 24/11/00 ANNUAL RETURN SHUTTLE

View Document

27/11/0127 November 2001 24/11/01 ANNUAL RETURN SHUTTLE

View Document

15/09/0115 September 2001 30/11/00 ANNUAL ACCTS

View Document

24/11/9924 November 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/11/9924 November 1999 PARS RE DIRS/SIT REG OFF

View Document

24/11/9924 November 1999 MEMORANDUM

View Document

24/11/9924 November 1999 ARTICLES

View Document

24/11/9924 November 1999 DECLN COMPLNCE REG NEW CO

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