Advanced company searchLink opens in new window

HAZLEWELL LAND LTD

Company number 05926820

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)
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
02 Oct 2017 AD03 Register(s) moved to registered inspection location Tennyson House Cambridge Business Park Cambridge CB4 0WZ
22 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
22 Sep 2017 AD02 Register inspection address has been changed to Tennyson House Cambridge Business Park Cambridge CB4 0WZ
22 Sep 2017 PSC04 Change of details for Mr Roger William Cowell as a person with significant control on 7 September 2016
22 Sep 2017 PSC04 Change of details for Mrs Rosalie Mary Orriss as a person with significant control on 7 September 2016
22 Sep 2017 PSC01 Notification of Pearl Cowell as a person with significant control on 6 April 2016
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
29 Sep 2016 CH01 Director's details changed for Roger William Cowell on 29 September 2016
29 Sep 2016 CH01 Director's details changed for Mrs Rosalie Mary Orriss on 29 September 2016
29 Sep 2016 CH01 Director's details changed for Mrs Pearl Cowell on 29 September 2016
29 Sep 2016 CH03 Secretary's details changed for Rosalie Mary Orriss on 29 September 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 50.5
08 May 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 50.5
  • ANNOTATION Replacement this document replaces the AR01 registered on 22/09/2014 as it was not properly delivered
22 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 50.5
  • ANNOTATION Replaced a replacement AR01 was registered on 22/10/2014
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
14 Oct 2013 CH01 Director's details changed for Mrs Pearl Cowell on 8 October 2013
14 Oct 2013 CH01 Director's details changed for Rosalie Mary Orriss on 8 October 2013
14 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 50.5
08 May 2013 AA Accounts for a small company made up to 31 July 2012
07 May 2013 AA01 Previous accounting period extended from 28 July 2012 to 31 July 2012
22 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1