HAZLEDENE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
22/04/2422 April 2024 | Application to strike the company off the register |
03/04/243 April 2024 | Confirmation statement made on 2024-03-28 with updates |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-09-30 |
12/04/2312 April 2023 | Change of details for Mrs Gillian Linda Mellors as a person with significant control on 2017-09-16 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-28 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-28 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
16/06/2116 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/03/2130 March 2021 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/09/202 September 2020 | REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 1 PRINCES COURT ROYAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 5XR |
05/05/205 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
16/12/1916 December 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CESSATION OF SCOTT PETER MELLORS AS A PSC |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/12/1713 December 2017 | APPOINTMENT TERMINATED, DIRECTOR SCOTT MELLORS |
05/10/175 October 2017 | DIRECTOR APPOINTED MRS GILLIAN MELLORS |
05/06/175 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 075813360002 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
03/02/173 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 075813360001 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/04/157 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
07/11/147 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
10/06/1410 June 2014 | COMPANY NAME CHANGED SCOTT P. MELLORS LIMITED CERTIFICATE ISSUED ON 10/06/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
08/05/138 May 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
04/04/134 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/07/1227 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
28/03/1228 March 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
10/02/1210 February 2012 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 27 GRANBY STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3DU UNITED KINGDOM |
29/06/1129 June 2011 | DIRECTOR APPOINTED SCOTT PETER MELLORS |
29/06/1129 June 2011 | SECRETARY APPOINTED GILLIAN MELLORS |
01/04/111 April 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
28/03/1128 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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