HAZLITT FINE ART HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/01/234 January 2023 Secretary's details changed for Mr Nigel Paul Hudson on 2023-01-01

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/04/1514 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

21/12/1421 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

29/10/1329 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

27/09/1327 September 2013 SOLVENCY STATEMENT DATED 12/09/13

View Document

27/09/1327 September 2013 REDUCE ISSUED CAPITAL 27/09/2013

View Document

27/09/1327 September 2013 27/09/13 STATEMENT OF CAPITAL GBP 21575326

View Document

27/09/1327 September 2013 STATEMENT BY DIRECTORS

View Document

23/05/1323 May 2013 SALE AND PURCHASE AGREEMENT 26/04/2013

View Document

23/05/1323 May 2013 CHANGE OF NAME REVOKED 08/05/2013

View Document

07/03/137 March 2013 ALTER ARTICLES 25/02/2013

View Document

18/02/1318 February 2013 SECOND FILING WITH MUD 13/12/12 FOR FORM AR01

View Document

13/12/1213 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

22/12/1122 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

06/10/116 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

15/09/1115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

15/09/1115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

15/09/1115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/09/1115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/09/1115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/09/1115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/09/1115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/09/1115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/01/1127 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

21/12/1021 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MORTON MORRIS / 01/10/2009

View Document

20/01/1020 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

07/05/097 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/097 May 2009 ARTICLES OF ASSOCIATION

View Document

11/02/0911 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 SHARE AGREEMENT OTC

View Document

05/11/085 November 2008 SHARE AGREEMENT OTC

View Document

31/10/0831 October 2008 NC INC ALREADY ADJUSTED 17/10/08

View Document

31/10/0831 October 2008 GBP NC 3169609/15169609 17/10/2008

View Document

31/10/0831 October 2008 ADOPT ARTICLES 29/09/2008 SECTION 175 17/10/2008 DISAPP PRE-EMPT RIGHTS 17/10/2008 AUTH ALLOT OF SECURITY 17/10/2008 GBP NC 3169609/15169609 17/10/2008 ADOPT ARTICLES 17/10/2008

View Document

28/04/0828 April 2008 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

05/03/085 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 38 BURY STREET ST. JAMES'S LONDON SW1Y 6AU

View Document

03/01/083 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/03/0410 March 2004 NC INC ALREADY ADJUSTED 10/12/03

View Document

10/03/0410 March 2004 NC INC ALREADY ADJUSTED 10/12/03

View Document

10/03/0410 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

17/01/0417 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 AUDITOR'S RESIGNATION

View Document

26/04/0326 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9919 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

15/01/9915 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

14/03/9514 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

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

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

30/12/9230 December 1992 DIRECTOR RESIGNED

View Document

09/03/929 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 DIRS RENUMMERATION 30/09/90

View Document

12/11/9012 November 1990 ALTER MEM AND ARTS 30/04/90

View Document

27/09/9027 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

24/07/9024 July 1990 ALTER MEM AND ARTS 21/12/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

07/11/897 November 1989 � NC 124609/169609 25/10/89

View Document

17/04/8917 April 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 NEW DIRECTOR APPOINTED

View Document

10/01/8910 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

08/08/888 August 1988 REGISTERED OFFICE CHANGED ON 08/08/88 FROM: G OFFICE CHANGED 08/08/88 32 BURY STREET LONDON W1

View Document

30/09/8730 September 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

24/08/8724 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

22/10/8622 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/863 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/8420 December 1984 MEMORANDUM OF ASSOCIATION

View Document

06/10/836 October 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/811 June 1981 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/7931 December 1979 CERTIFICATE OF INCORPORATION

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