Advanced company searchLink opens in new window

HAWKCHARM ESTATES LIMITED

Company number 02344760

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Feb 2025 CH01 Director's details changed for Mr Howard Kersey White on 1 January 2025
15 Feb 2025 CS01 Confirmation statement made on 8 February 2025 with updates
14 Jan 2025 AP01 Appointment of Samuel Philip Astley as a director on 3 December 2024
14 Jan 2025 AP01 Appointment of Jane Blaszczyk as a director on 6 January 2025
02 Jan 2025 AD01 Registered office address changed from C/O Block Management Uk Ltd Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to C/O Diamond Mills & Co 117 Hamilton Road Felixstowe Suffolk IP11 7BL on 2 January 2025
02 Jan 2025 TM02 Termination of appointment of Block Management Uk Limited as a secretary on 31 December 2024
23 Aug 2024 TM01 Termination of appointment of Richard Alan Grange as a director on 23 August 2024
02 Mar 2024 AA Micro company accounts made up to 28 February 2024
28 Feb 2024 TM01 Termination of appointment of Jessie Grimley as a director on 28 February 2024
22 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
11 Dec 2023 AP01 Appointment of Mr Howard Kersey White as a director on 11 December 2023
16 Aug 2023 TM01 Termination of appointment of Heather Avison as a director on 16 August 2023
01 Mar 2023 AA Micro company accounts made up to 28 February 2023
17 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
01 Mar 2022 AA Micro company accounts made up to 28 February 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
23 Nov 2021 TM01 Termination of appointment of Kenneth Albert James Dunn as a director on 4 December 2020
23 Nov 2021 TM02 Termination of appointment of Betty Joy Dunn as a secretary on 4 December 2020
01 Mar 2021 AA Micro company accounts made up to 28 February 2021
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
02 Mar 2020 AA Micro company accounts made up to 28 February 2020
11 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
10 Dec 2019 TM01 Termination of appointment of Colin Ronald Carter as a director on 10 December 2019
31 Jul 2019 AP04 Appointment of Block Management Uk Limited as a secretary on 31 July 2019
31 Jul 2019 AD01 Registered office address changed from Edward Cordy House Edward Cordy House Leopold Road Felixstowe Suffolk IP11 7NS United Kingdom to C/O Block Management Uk Ltd Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 31 July 2019