Advanced company searchLink opens in new window

HAZELTON COMMERCIAL LIMITED

Company number 07002353

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)
04 Sep 2024 CS01 Confirmation statement made on 27 August 2024 with updates
04 Sep 2024 PSC02 Notification of Octas Llp as a person with significant control on 6 April 2016
06 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
07 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
23 May 2023 AA Total exemption full accounts made up to 31 August 2022
02 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
16 May 2022 AA Total exemption full accounts made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 31 August 2020
04 Nov 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
06 May 2020 AA Total exemption full accounts made up to 31 August 2019
25 Oct 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
02 Oct 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
31 May 2018 AA Accounts for a small company made up to 31 August 2017
30 Oct 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
07 Jun 2017 AA Accounts for a small company made up to 31 August 2016
29 Nov 2016 TM01 Termination of appointment of Simon Richard Hazelton as a director on 26 November 2016
29 Nov 2016 TM01 Termination of appointment of Helena Mary Green as a director on 21 November 2016
24 Nov 2016 CH01 Director's details changed for Mr Michael Barry Lynch on 21 November 2016
26 Oct 2016 CS01 Confirmation statement made on 27 August 2016 with updates
27 Jul 2016 CH01 Director's details changed for Miss Helena Mary Green on 18 June 2016
27 Jul 2016 CH01 Director's details changed for Miss Helena Mary Lynch on 18 June 2016
08 Jun 2016 AA Accounts for a small company made up to 31 August 2015
18 Nov 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200