Advanced company searchLink opens in new window

HAWKSTONE PARK LIMITED

Company number 04359014

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 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
09 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
09 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
29 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
30 Aug 2018 TM01 Termination of appointment of Nicholas John Anton as a director on 30 August 2018
30 Aug 2018 TM02 Termination of appointment of Nicholas John Anton as a secretary on 30 August 2018
16 Aug 2018 AP01 Appointment of Mr Daniel Rogers as a director on 16 August 2018
06 Jul 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
06 Jul 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
06 Jul 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
06 Jul 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
20 Mar 2018 AD01 Registered office address changed from C/O Enertech Limited Ten Acres Berry Hill Industrial Estate Droitwich Worcestershire WR9 9BP to Sudbury House 56 London Street Faringdon Oxfordshire SN7 7AA on 20 March 2018
25 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
07 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
07 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
06 Sep 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
06 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
05 Jul 2017 MR01 Registration of charge 043590140003, created on 5 July 2017
23 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
14 Sep 2016 MR01 Registration of charge 043590140002, created on 14 September 2016
01 Sep 2016 MR01 Registration of charge 043590140001, created on 1 September 2016
02 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jun 2016 CERTNM Company name changed electro oil and gas burners LIMITED\certificate issued on 25/06/16
  • RES15 ‐ Change company name resolution on 2016-06-06
25 Jun 2016 CONNOT Change of name notice
22 Jun 2016 AP01 Appointment of Mr David Sims as a director on 22 June 2016