Advanced company searchLink opens in new window

HAZELDEN MANAGEMENT LIMITED

Company number 05710187

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)
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
  • GBP 14
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 17 January 2018
  • GBP 14
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2015-04-09
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
  • GBP 2
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
  • GBP 2
06 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013