HAZARD CHASE PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Termination of appointment of Elizabeth Ann Jones as a secretary on 2025-03-27 |
29/11/2429 November 2024 | Micro company accounts made up to 2024-05-31 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-02 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/11/236 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-05-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-11-02 with no updates |
26/10/2226 October 2022 | Micro company accounts made up to 2022-05-31 |
24/11/2124 November 2021 | Micro company accounts made up to 2021-05-31 |
03/11/213 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
27/09/2127 September 2021 | Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX England to 25 City Road Cambridge CB1 1DP on 2021-09-27 |
03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 25 CITY ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 1DP |
15/07/2015 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANN JONES / 08/07/2020 |
21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES |
16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES |
11/04/1811 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CECIL HOW / 02/04/2017 |
05/01/185 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
13/12/1713 December 2017 | PSC'S CHANGE OF PARTICULARS / CITY ROAD LLP / 06/04/2016 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/12/1522 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/12/1420 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON BROWN / 16/12/2014 |
20/12/1420 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
07/01/147 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
15/03/1315 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BERMAN / 15/03/2013 |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/12/1220 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
09/11/129 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERMAN / 09/11/2012 |
23/10/1223 October 2012 | DIRECTOR APPOINTED MICHAEL BERMAN |
11/04/1211 April 2012 | DIRECTOR APPOINTED MR PATRICK MILES ALLEN |
10/04/1210 April 2012 | DIRECTOR APPOINTED PETER CECIL HOW |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/01/124 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
04/01/124 January 2012 | DIRECTOR APPOINTED MS ELIZABETH ANN JONES |
22/11/1122 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/09/1127 September 2011 | SECRETARY APPOINTED MISS ELIZABETH ANN JONES |
31/08/1131 August 2011 | APPOINTMENT TERMINATED, SECRETARY JOHN WILLAN |
31/08/1131 August 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLAN |
03/02/113 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/12/1015 December 2010 | Annual return made up to 15 December 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/01/1011 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
06/01/096 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLAN / 31/12/2008 |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
18/02/0818 February 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
02/11/072 November 2007 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/05/07 |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/12/0615 December 2006 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
08/06/068 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
15/12/0515 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HAZARD CHASE PROPERTY MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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