- Company Overview for HAZLEWOOD HOLDINGS LIMITED (05800713)
- Filing history for HAZLEWOOD HOLDINGS LIMITED (05800713)
- People for HAZLEWOOD HOLDINGS LIMITED (05800713)
- Charges for HAZLEWOOD HOLDINGS LIMITED (05800713)
- More for HAZLEWOOD HOLDINGS LIMITED (05800713)
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) |
---|---|---|---|
23 Sep 2024 | AA | Full accounts made up to 30 September 2023 | |
24 Jun 2024 | AA01 | Previous accounting period shortened from 26 September 2023 to 25 September 2023 | |
10 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
28 Sep 2023 | AA | Full accounts made up to 30 September 2022 | |
23 Jun 2023 | AA01 | Previous accounting period shortened from 27 September 2022 to 26 September 2022 | |
12 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
29 Jun 2022 | AA | Full accounts made up to 30 September 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
04 Nov 2021 | CH01 | Director's details changed for Mr Martin Gregory Michael Wicks on 4 November 2021 | |
04 Nov 2021 | PSC05 | Change of details for Ashdale Uk Limited as a person with significant control on 4 November 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from Dower Hotel & Spa 48 Bond End Knaresborough Harrogate North Yorkshire HG5 9AL England to Hazlewood Castle Paradise Lane Hazlewood Tadcaster Leeds LS24 9NJ on 4 November 2021 | |
28 Sep 2021 | AA | Full accounts made up to 30 September 2020 | |
24 Sep 2021 | AP01 | Appointment of Mrs Joanne Emma Wicks as a director on 20 September 2021 | |
06 Sep 2021 | AA01 | Previous accounting period shortened from 28 September 2020 to 27 September 2020 | |
14 Jun 2021 | AA01 | Previous accounting period shortened from 29 September 2020 to 28 September 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
13 Apr 2021 | AP03 | Appointment of Mr Martin Gergory Michael Wicks as a secretary on 13 April 2021 | |
13 Apr 2021 | TM02 | Termination of appointment of Ian Lawrence Hanson as a secretary on 13 April 2021 | |
28 Sep 2020 | AA | Full accounts made up to 30 September 2019 | |
07 Sep 2020 | TM01 | Termination of appointment of Ian Lawrence Hanson as a director on 28 August 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
26 Jun 2019 | AA | Full accounts made up to 30 September 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
25 Feb 2019 | MR01 | Registration of charge 058007130004, created on 15 February 2019 | |
19 Feb 2019 | MR04 | Satisfaction of charge 058007130002 in full |