Advanced company searchLink opens in new window

HAZELWALK PROPERTIES LIMITED

Company number 03660624

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)
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
05 Nov 2015 CH03 Secretary's details changed for Afshin Fouladbakhsh on 20 January 2014
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
17 Nov 2014 CH01 Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014
17 Nov 2014 CH01 Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014
17 Jun 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 March 2014
25 Feb 2014 CH01 Director's details changed for Joseph Khavari on 20 January 2014
11 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
05 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Dec 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
03 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
29 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
10 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
07 May 2010 CH03 Secretary's details changed for Afshin Fouladbakhsh on 26 March 2010
07 May 2010 CH01 Director's details changed for Joseph Khavari on 26 March 2010
07 May 2010 CH01 Director's details changed for Afshin Fouladbakhsh on 26 March 2010
13 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 5
13 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 6
13 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 7
10 Dec 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders