- Company Overview for HAZEL DEVELOPMENTS LIMITED (02289685)
- Filing history for HAZEL DEVELOPMENTS LIMITED (02289685)
- People for HAZEL DEVELOPMENTS LIMITED (02289685)
- Charges for HAZEL DEVELOPMENTS LIMITED (02289685)
- More for HAZEL DEVELOPMENTS LIMITED (02289685)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 May 2024 | AD01 | Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB to Flat 375 Waterloo Quay Waterloo Road Liverpool Merseyside L3 0BU on 17 May 2024 | |
22 Apr 2024 | CH03 | Secretary's details changed for Mr Paul Leonard Sheedy on 22 April 2024 | |
22 Apr 2024 | CH01 | Director's details changed for Mr Paul Leonard Sheedy on 22 April 2024 | |
22 Apr 2024 | TM01 | Termination of appointment of Janice Pauline Riley as a director on 31 May 2020 | |
09 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
24 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
03 Dec 2021 | MR04 | Satisfaction of charge 022896850020 in full | |
03 Dec 2021 | MR04 | Satisfaction of charge 022896850019 in full | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jul 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
09 Jul 2020 | PSC02 | Notification of The Sheedy Family Trust 2019 as a person with significant control on 26 July 2019 | |
09 Jul 2020 | PSC07 | Cessation of Paul Leonard Sheedy as a person with significant control on 26 July 2019 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Sep 2019 | CH01 | Director's details changed for Mrs Janice Pauline Riley on 28 May 2019 | |
23 Sep 2019 | PSC04 | Change of details for Mr Paul Leonard Sheedy as a person with significant control on 28 May 2019 | |
23 Sep 2019 | CH03 | Secretary's details changed for Mr Paul Leonard Sheedy on 28 May 2019 | |
23 Sep 2019 | CH01 | Director's details changed for Mr Paul Leonard Sheedy on 28 May 2019 | |
20 Sep 2019 | MR04 | Satisfaction of charge 022896850022 in full | |
20 Sep 2019 | MR04 | Satisfaction of charge 022896850021 in full | |
20 Sep 2019 | MR05 | Part of the property or undertaking has been released from charge 022896850020 |