HAZELMERE MANAGEMENT (BOWDON) LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

19/03/2519 March 2025 Director's details changed for Mr Harry Louie Lipson on 2025-03-19

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

27/02/2527 February 2025 Accounts for a dormant company made up to 2024-08-31

View Document

30/01/2530 January 2025 Appointment of Edge Property Management Company Limited as a secretary on 2025-01-30

View Document

30/01/2530 January 2025 Termination of appointment of Edge Property Management Ltd as a secretary on 2025-01-30

View Document

29/01/2529 January 2025 Termination of appointment of Edge Property Management Ltd as a secretary on 2025-01-29

View Document

10/10/2410 October 2024 Appointment of Edge Property Management Ltd as a secretary on 2024-10-10

View Document

23/09/2423 September 2024 Termination of appointment of Albex Rpm Ltd as a secretary on 2024-08-31

View Document

23/09/2423 September 2024 Registered office address changed from 14 C/O Albex Rpm Ltd 14 Greenwood St Altrincham WA14 1RZ England to C/O Edge Property Management Ltd, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2024-09-23

View Document

23/09/2423 September 2024 Appointment of Edge Property Management Ltd as a secretary on 2024-09-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

06/05/236 May 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

16/09/2216 September 2022 Registered office address changed from 168 Northenden Road Sale M33 3HE England to 14 C/O Albex Rpm Ltd 14 Greenwood St Altrincham WA14 1RZ on 2022-09-16

View Document

16/09/2216 September 2022 Termination of appointment of Stevenson Whyte as a secretary on 2022-09-01

View Document

16/09/2216 September 2022 Appointment of Albex Rpm Ltd as a secretary on 2022-09-01

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY LOUIE LIPSON / 01/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR ARTHUR MERRICK

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MR JOHN KEMPSTER

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

13/11/1913 November 2019 CORPORATE SECRETARY APPOINTED STEVENSON WHYTE

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, SECRETARY GRAYMARSH PROPERTY SERVICES LIMITED

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM NO 2 THE COURTYARD EARL ROAD CHEADLE HULME CHESHIRE SK8 6GN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR ARTHUR BRUCE MERRICK

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORMACK

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/03/1621 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/03/1530 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/03/1424 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY SARAH DICKINSON

View Document

12/08/1312 August 2013 CORPORATE SECRETARY APPOINTED GRAYMARSH PROPERTY SERVICES LIMITED

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/03/1318 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/03/1220 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/04/1111 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

10/04/1110 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY LOUIE LIPSON / 10/04/2011

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CORMACK / 21/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

28/03/0928 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / HARRY LIPSON / 28/03/2007

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: C/O GRAYMARSH PROPERTY SERVICES LTD LOWRY HOUSE 12 KENNERLEYS LANE WILMSLOW CHESHIRE SK9 5EQ

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 15/03/06; CHANGE OF MEMBERS

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/04/059 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: GREYMARSH PROPERTY SERVICES LTD 6 GRAYMARSH DRIVE POYNTON CHESHIRE SK12 1YW

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: GASCOIGNE HALMAN 42 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NY

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: GASCOIGNE HALMAN 26 THE DOWNS ALTRINCHAM CHESHIRE WA14 2PU

View Document

02/04/022 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 31 THE RIDGEWAY TARVIN CHESTER CHESHIRE CH3 8JR

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 SECRETARY RESIGNED

View Document

02/04/992 April 1999 NEW SECRETARY APPOINTED

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 SECRETARY RESIGNED

View Document

15/03/9915 March 1999 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