- Company Overview for HAZELTON COMMERCIAL LIMITED (07002353)
- Filing history for HAZELTON COMMERCIAL LIMITED (07002353)
- People for HAZELTON COMMERCIAL LIMITED (07002353)
- Charges for HAZELTON COMMERCIAL LIMITED (07002353)
- More for HAZELTON COMMERCIAL LIMITED (07002353)
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
|