HAZLITT HOUSE LIMITED

Company Documents

DateDescription
10/05/2410 May 2024 Final Gazette dissolved following liquidation

View Document

10/05/2410 May 2024 Final Gazette dissolved following liquidation

View Document

10/02/2410 February 2024 Return of final meeting in a members' voluntary winding up

View Document

19/06/2319 June 2023 Liquidators' statement of receipts and payments to 2023-05-25

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/12/2022 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

01/11/201 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

11/10/2011 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

14/10/1914 October 2019 SAIL ADDRESS CHANGED FROM: 10 GREEN STREET LONDON W1K 6RP UNITED KINGDOM

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 10 GREEN STREET LONDON W1K 6RP

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 05/04/17 UNAUDITED ABRIDGED

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

11/10/1511 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

04/01/154 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

12/10/1412 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

07/11/137 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 20 March 2013

View Document

26/10/1326 October 2013 CURREXT FROM 20/03/2014 TO 05/04/2014

View Document

07/09/137 September 2013 APPOINTMENT TERMINATED, DIRECTOR REGINA SHARPE

View Document

20/03/1320 March 2013 Annual accounts for year ending 20 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 20 March 2012

View Document

04/11/124 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts for year ending 20 Mar 2012

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 20 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 20 March 2010

View Document

24/10/1024 October 2010 APPOINTMENT TERMINATED, SECRETARY REGINA SHARPE

View Document

24/10/1024 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 20 March 2009

View Document

22/11/0922 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / REGINA AMELIA SHARPE / 22/11/2009

View Document

22/11/0922 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/11/0922 November 2009 SAIL ADDRESS CREATED

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS NIGEL SHARPE / 22/11/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SELINA RACHAEL MARKS / 22/11/2009

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 20 March 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM, FLAT 4, 10 GREEN STREET, LONDON, W1K 6RP

View Document

17/11/0817 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REGINA SHARPE / 15/11/2008

View Document

17/11/0817 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0817 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/03/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 11/10/07; CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 24 BLOOMSBURY SQUARE, LONDON, WC1A 2PL

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/03/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/03/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/03/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/03/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/03/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/03/01

View Document

19/10/0019 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 20/03/00

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 20/03/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 20/03/98

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 20/03/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 11/10/97; CHANGE OF MEMBERS

View Document

15/12/9615 December 1996 FULL ACCOUNTS MADE UP TO 20/03/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 FULL ACCOUNTS MADE UP TO 20/03/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/12/9412 December 1994 FULL ACCOUNTS MADE UP TO 20/03/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 20/03

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 REGISTERED OFFICE CHANGED ON 18/12/92 FROM: 5 BLOOMSBURY PLACE, LONDON, WC1A 2QA

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/11/918 November 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

17/03/9117 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/03/9027 March 1990 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/05/892 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8827 October 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

05/05/885 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/87

View Document

05/03/875 March 1987 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 REGISTERED OFFICE CHANGED ON 04/12/86 FROM: 6 GREAT JAMES ST,, LONDON WC1

View Document

27/01/8627 January 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

26/10/8326 October 1983 ANNUAL RETURN MADE UP TO 28/09/83

View Document

20/11/8120 November 1981 ANNUAL RETURN MADE UP TO 05/11/81

View Document

06/10/786 October 1978 ANNUAL RETURN MADE UP TO 04/10/78

View Document

12/10/7712 October 1977 ANNUAL RETURN MADE UP TO 22/09/77

View Document

23/12/7623 December 1976 ANNUAL RETURN MADE UP TO 22/12/76

View Document

22/04/7622 April 1976 ALLOTMENT OF SHARES

View Document

22/05/7522 May 1975 ANNUAL RETURN MADE UP TO 03/04/75

View Document

27/08/4927 August 1949 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/4927 August 1949 NEW SECRETARY APPOINTED

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