- Company Overview for HAWKSTONE PARK LIMITED (04359014)
- Filing history for HAWKSTONE PARK LIMITED (04359014)
- People for HAWKSTONE PARK LIMITED (04359014)
- Charges for HAWKSTONE PARK LIMITED (04359014)
- More for HAWKSTONE PARK LIMITED (04359014)
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) |
---|---|---|---|
02 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
09 Sep 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
09 Sep 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
27 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
09 Aug 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
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 |