Advanced company searchLink opens in new window

HAZELBANK FLATS MANAGEMENT COMPANY LIMITED

Company number 03031124

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)
11 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
11 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
02 Oct 2023 AP04 Appointment of 2 Manage Property Limited as a secretary on 1 October 2023
02 Oct 2023 AD01 Registered office address changed from Unit 1, Thorpe Court Delta Way, Egham, Surrey, TW20 8RR England to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 2 October 2023
02 Oct 2023 TM02 Termination of appointment of Prime Management (Ps) Limited as a secretary on 30 September 2023
02 Oct 2023 AD01 Registered office address changed from C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to Unit 1, Thorpe Court Delta Way, Egham, Surrey, TW20 8RR on 2 October 2023
09 Jun 2023 AA Micro company accounts made up to 30 September 2022
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
18 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
28 May 2021 TM01 Termination of appointment of Gina-Mihaela Focsa-Neghina as a director on 28 May 2021
20 May 2021 AA Total exemption full accounts made up to 30 September 2020
13 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with updates
04 Feb 2021 AP04 Appointment of Prime Management (Ps) Limited as a secretary on 4 February 2021
04 Feb 2021 AD01 Registered office address changed from 338 Hook Road Chessington Surrey KT9 1NU England to C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 4 February 2021
10 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
08 Apr 2020 AP01 Appointment of Peter Blair as a director on 6 April 2020
04 Apr 2020 TM01 Termination of appointment of James Edward Corrigan as a director on 18 May 2018
04 Apr 2020 TM01 Termination of appointment of Joanne Wick as a director on 2 April 2020
14 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
12 Jan 2020 TM01 Termination of appointment of Willis George Hallett as a director on 15 October 2019
18 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
10 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
28 May 2018 AP01 Appointment of Willis George Hallett as a director on 17 May 2018
25 May 2018 AA Total exemption full accounts made up to 30 September 2017