HAZLEDENE PROPERTIES LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

22/04/2422 April 2024 Application to strike the company off the register

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/04/2312 April 2023 Change of details for Mrs Gillian Linda Mellors as a person with significant control on 2017-09-16

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 1 PRINCES COURT ROYAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 5XR

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

16/12/1916 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CESSATION OF SCOTT PETER MELLORS AS A PSC

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT MELLORS

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MRS GILLIAN MELLORS

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075813360002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

03/02/173 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075813360001

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/06/1410 June 2014 COMPANY NAME CHANGED SCOTT P. MELLORS LIMITED CERTIFICATE ISSUED ON 10/06/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

08/05/138 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/03/1228 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 27 GRANBY STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3DU UNITED KINGDOM

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED SCOTT PETER MELLORS

View Document

29/06/1129 June 2011 SECRETARY APPOINTED GILLIAN MELLORS

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/03/1128 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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