MARTIN HAWKSBY PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/01/2516 January 2025 Appointment of Mrs Rebecca Jane Perrin as a secretary on 2024-12-01

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-11-14 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

05/10/235 October 2023 Change of details for Mrs Rebecca Jane Perrin as a person with significant control on 2023-05-31

View Document

05/10/235 October 2023 Director's details changed for Mr Christopher Perrin on 2023-08-04

View Document

26/09/2326 September 2023 Satisfaction of charge 078883370001 in full

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PERRIN / 27/02/2019

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MRS REBECCA JANE PERRIN / 27/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JANE PERRIN

View Document

14/11/1814 November 2018 CESSATION OF CHRISTOPHER PERRIN AS A PSC

View Document

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078883370001

View Document

10/01/1810 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/01/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR WILLIAM ANDREW MILLS

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY ANGELA HAWKSBY

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN HAWKSBY

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PERRIN / 23/08/2016

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 SAIL ADDRESS CREATED

View Document

19/10/1519 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/05/1422 May 2014 SECRETARY APPOINTED ANGELA HAWKSBY

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PERRIN / 19/05/2014

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 32 SHEEP STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN18 1BS UNITED KINGDOM

View Document

24/01/1324 January 2013 10/05/12 STATEMENT OF CAPITAL GBP 1000

View Document

24/01/1324 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 30/01/12 STATEMENT OF CAPITAL GBP 221

View Document

22/01/1322 January 2013 01/05/12 STATEMENT OF CAPITAL GBP 620

View Document

22/01/1322 January 2013 01/05/12 STATEMENT OF CAPITAL GBP 800

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PERRIN / 01/08/2012

View Document

06/06/126 June 2012 DIRECTOR APPOINTED SERHAN IBRAHIM

View Document

06/06/126 June 2012 DIRECTOR APPOINTED CHRISTOPHER PERRIN

View Document

20/12/1120 December 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