HAWTHORN DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/03/1327 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

30/03/1230 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/10/1131 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY CHILDS / 01/11/2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA ELIZABETH CHILDS / 01/11/2009

View Document

16/02/1016 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

03/06/093 June 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/11/084 November 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DISS40 (DISS40(SOAD))

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

21/10/0821 October 2008 FIRST GAZETTE

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0730 January 2007 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0512 October 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

03/04/993 April 1999 REGISTERED OFFICE CHANGED ON 03/04/99 FROM: G OFFICE CHANGED 03/04/99 ALBANY HOUSE 128 STATION ROAD REDHILL SURREY RH1 1ET

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/06/9621 June 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/03/94

View Document

26/05/9526 May 1995 � NC 50000/426438 31/03/94

View Document

26/05/9526 May 1995 NEW SECRETARY APPOINTED

View Document

26/05/9526 May 1995 SECRETARY RESIGNED

View Document

26/05/9526 May 1995 ALTER MEM AND ARTS 31/03/94

View Document

26/05/9526 May 1995 NC INC ALREADY ADJUSTED 31/03/94

View Document

26/05/9526 May 1995 RE SHARES 31/03/94

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/03/952 March 1995 Accounts for a small company made up to 1994-03-31

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95 FROM: G OFFICE CHANGED 02/03/95 SACKVILLE HOUSE BUCKHURST AVENUE SEVENOAKS KENT TN13 1LZ

View Document

02/03/952 March 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/06/9424 June 1994

View Document

24/06/9424 June 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/02/943 February 1994 Full accounts made up to 1993-03-31

View Document

30/09/9330 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993

View Document

21/06/9321 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/06/9321 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/02/938 February 1993 Full accounts made up to 1992-03-31

View Document

07/10/927 October 1992

View Document

07/10/927 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9222 July 1992 Full accounts made up to 1991-03-31

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/06/924 June 1992

View Document

04/06/924 June 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 SECRETARY RESIGNED

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92 FROM: G OFFICE CHANGED 17/02/92 C/O SHIPLEY BLACKBURN 14/16 REGENT STREET LONDON SW1Y 4PS

View Document

17/02/9217 February 1992 NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992

View Document

17/02/9217 February 1992

View Document

22/03/9122 March 1991

View Document

22/03/9122 March 1991 RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/03/9122 March 1991 Full accounts made up to 1990-03-31

View Document

19/02/9019 February 1990

View Document

19/02/9019 February 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/02/9019 February 1990 Full accounts made up to 1989-03-31

View Document

25/10/8925 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8925 October 1989

View Document

25/09/8925 September 1989

View Document

25/09/8925 September 1989 REGISTERED OFFICE CHANGED ON 25/09/89 FROM: G OFFICE CHANGED 25/09/89 17 BERKELEY STREET LONDON W1A 1EB

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/07/8919 July 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 Full accounts made up to 1988-03-31

View Document

19/07/8919 July 1989

View Document

14/04/8914 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8914 April 1989

View Document

07/04/897 April 1989

View Document

07/04/897 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8812 November 1988

View Document

12/11/8812 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8812 August 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988

View Document

21/06/8821 June 1988

View Document

21/06/8821 June 1988 NC INC ALREADY ADJUSTED 05/05/88

View Document

21/06/8821 June 1988

View Document

21/06/8821 June 1988 � NC 15000/50000

View Document

21/06/8821 June 1988 WD 12/05/88 AD 05/05/88--------- � SI 1500@1=1500 � IC 15000/16500

View Document

21/06/8821 June 1988 Resolutions

View Document

16/05/8816 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/05/8816 May 1988 Accounts made up to 1987-03-31

View Document

07/04/887 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/887 April 1988

View Document

22/02/8822 February 1988 ALTER MEM AND ARTS 211087

View Document

22/02/8822 February 1988 Resolutions

View Document

09/02/889 February 1988

View Document

09/02/889 February 1988 NEW DIRECTOR APPOINTED

View Document

09/02/889 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 COMPANY NAME CHANGED SOLICITORS SERVICES TO CLIENTS ( HOME COUNTIES) LIMITED CERTIFICATE ISSUED ON 22/01/88

View Document

21/01/8821 January 1988 Certificate of change of name

View Document

21/01/8821 January 1988 Certificate of change of name

View Document

05/01/885 January 1988 WD 03/12/87 AD 21/10/87--------- � SI 14900@1=14900 � IC 100/15000

View Document

05/01/885 January 1988

View Document

05/01/885 January 1988 Resolutions

View Document

05/01/885 January 1988 � NC 100/15000

View Document

05/01/885 January 1988

View Document

05/01/885 January 1988 NC INC ALREADY ADJUSTED 21/10/87

View Document

22/06/8722 June 1987 Accounts for a small company made up to 1986-03-31

View Document

22/06/8722 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

27/02/8727 February 1987 RETURN MADE UP TO 11/02/87; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987

View Document

01/01/871 January 1987

View Document


More Company Information