W.G. HAZELWOOD DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 APPLICATION FOR STRIKING-OFF

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR DAVID BLAKE

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

09/05/129 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 STATEMENT BY DIRECTORS

View Document

05/04/125 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 8250

View Document

05/04/125 April 2012 REDUCE ISSUED CAPITAL 15/03/2012

View Document

05/04/125 April 2012 SOLVENCY STATEMENT DATED 13/03/12

View Document

07/03/127 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

28/11/1128 November 2011 SECOND FILING FOR FORM CH04

View Document

08/11/118 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

28/09/1128 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

15/09/1115 September 2011 ￯﾿ᄑ2500 CANCELLED FORM SHARE PREM A/C 12/09/2011

View Document

15/09/1115 September 2011 15/09/11 STATEMENT OF CAPITAL GBP 9750

View Document

15/09/1115 September 2011 STATEMENT BY DIRECTORS

View Document

15/09/1115 September 2011 SOLVENCY STATEMENT DATED 09/09/11

View Document

26/04/1126 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TAYLOR / 25/02/2011

View Document

04/04/114 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

24/03/1124 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

21/10/1021 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 REDUCE ISSUED CAPITAL 14/08/2010

View Document

07/09/107 September 2010 07/09/10 STATEMENT OF CAPITAL GBP 12250

View Document

07/09/107 September 2010 STATEMENT BY DIRECTORS

View Document

07/09/107 September 2010 SOLVENCY STATEMENT DATED 10/08/10

View Document

16/03/1016 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JENKINS

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TAYLOR

View Document

16/12/0916 December 2009 REDUCE ISSUED CAPITAL 24/11/2009

View Document

16/12/0916 December 2009 STATEMENT BY DIRECTORS

View Document

16/12/0916 December 2009 16/12/09 STATEMENT OF CAPITAL GBP 13000

View Document

16/12/0916 December 2009 SOLVENCY STATEMENT DATED 10/11/09

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD VELLACOTT JENKINS / 15/10/2009

View Document

06/10/096 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JENKINS / 22/06/2009

View Document

02/04/092 April 2009 SOLVENCY STATEMENT DATED 02/02/09

View Document

02/04/092 April 2009 MEM OF CAPITAL DATE 02/04/09

View Document

02/04/092 April 2009 STATEMENT BY DIRECTORS

View Document

02/04/092 April 2009 REDUCE ISSUED CAPITAL 02/02/2009

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR KIERAN LARKIN

View Document

09/03/099 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED NICHOLAS EDWARD VELLACOTT JENKINS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR GWYNNE FURLONG

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY LEWIS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 S366A DISP HOLDING AGM 29/01/07

View Document

19/04/0719 April 2007 S366A DISP HOLDING AGM 16/01/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information