- Company Overview for HAZELWALK PROPERTIES LIMITED (03660624)
- Filing history for HAZELWALK PROPERTIES LIMITED (03660624)
- People for HAZELWALK PROPERTIES LIMITED (03660624)
- Charges for HAZELWALK PROPERTIES LIMITED (03660624)
- More for HAZELWALK PROPERTIES LIMITED (03660624)
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
|
|
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
|
|
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
|
|
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 |