- Company Overview for HAZELDEN MANAGEMENT LIMITED (05710187)
- Filing history for HAZELDEN MANAGEMENT LIMITED (05710187)
- People for HAZELDEN MANAGEMENT LIMITED (05710187)
- More for HAZELDEN MANAGEMENT LIMITED (05710187)
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) |
---|---|---|---|
28 Feb 2018 | CH01 | Director's details changed for Sarah Hale on 28 February 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from Hazelden Farmhouse Hazelden Farm Marden Road Cranbrook Kent TN17 2LP to Hop Pocket Marden Road Cranbrook TN17 2LP on 28 February 2018 | |
28 Feb 2018 | PSC04 | Change of details for Mrs Sarah Hale as a person with significant control on 20 April 2017 | |
26 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 17 January 2018
|
|
26 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 17 January 2018
|
|
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
16 Feb 2017 | TM02 | Termination of appointment of Oliver George Reynolds as a secretary on 12 February 2017 | |
15 Feb 2017 | AA | Micro company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Jun 2015 | AP03 | Appointment of Oliver George Reynolds as a secretary on 27 April 2015 | |
18 Jun 2015 | TM02 | Termination of appointment of Bryn Gaertner as a secretary on 24 April 2015 | |
04 Jun 2015 | AP01 | Appointment of Sarah Hale as a director on 27 April 2015 | |
28 May 2015 | TM01 | Termination of appointment of Bryn Gaertner as a director on 24 April 2015 | |
28 May 2015 | TM01 | Termination of appointment of Claire Diana Gaertner as a director on 24 April 2015 | |
28 May 2015 | AD01 | Registered office address changed from The Roundels Sissinghurst Road Biddenden Kent TN27 8EX to Hazelden Farmhouse Hazelden Farm Marden Road Cranbrook Kent TN17 2LP on 28 May 2015 | |
28 May 2015 | AP01 | Appointment of Mr Markus Julian Griggs as a director on 27 April 2015 | |
22 Apr 2015 | CERTNM |
Company name changed chanteclaire properties LIMITED\certificate issued on 22/04/15
|
|
22 Apr 2015 | CONNOT | Change of name notice | |
31 Mar 2015 | AD01 | Registered office address changed from Bank Chambers 61 High Street Cranbrook TN17 3EG to The Roundels Sissinghurst Road Biddenden Kent TN27 8EX on 31 March 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |