Advanced company searchLink opens in new window

HAWTHORNE COURT MANAGEMENT (LEICESTER) LIMITED

Company number 02616466

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)
09 Feb 2017 TM01 Termination of appointment of John Kennedy Steel as a director on 1 February 2017
29 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10
28 Jan 2016 AP03 Appointment of Mr Roger Frank Mosedale as a secretary on 30 November 2015
28 Jan 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Nov 2015 TM02 Termination of appointment of John Edward Diaper as a secretary on 31 October 2015
09 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
03 Feb 2015 TM01 Termination of appointment of Peter John Woodford as a director on 31 January 2015
03 Feb 2015 TM01 Termination of appointment of Peter John Woodford as a director on 31 January 2015
12 Nov 2014 AP01 Appointment of Michael Thomas Dally as a director on 11 September 2014
12 Nov 2014 AP01 Appointment of Mr Salim Sharif Dharamshi Tejani as a director on 11 September 2014
12 Nov 2014 AP01 Appointment of Mr Roger Frank Mosedale as a director on 11 September 2014
12 Nov 2014 TM01 Termination of appointment of John Edward Diaper as a director on 11 September 2014
25 Sep 2014 AP03 Appointment of Mr John Edward Diaper as a secretary on 1 January 2014
07 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10
17 Jan 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
25 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jun 2012 AP01 Appointment of Joan Betty Leedham as a director
08 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
28 Feb 2012 AP01 Appointment of Mr Peter John Woodford as a director
31 Jan 2012 DS02 Withdraw the company strike off application
26 Jan 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jan 2012 DS02 Withdraw the company strike off application
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off