JOHN HAZEL PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Confirmation statement made on 2025-08-01 with no updates

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

10/06/2410 June 2024 Registration of charge 069830220003, created on 2024-06-10

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

06/04/206 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

22/01/1922 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS BERNADETTE HAZEL GIBSON / 09/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN SMITH / 09/06/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN SMITH / 09/06/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MISS BERNADETTE HAZEL GIBSON / 09/06/2018

View Document

22/12/1722 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069830220002

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/08/1518 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/08/1413 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/08/1315 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

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

View Document

08/08/128 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/10/1121 October 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 24 THOMPSON AVENUE AINSWORTH BOLTON LANCASHIRE BL2 5RJ ENGLAND

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE GIBSON / 30/06/2010

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN SMITH / 30/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN SMITH / 30/06/2010

View Document

09/01/109 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/08/096 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information