HAZEL GREEN OVER MANAGEMENT COMPANY LIMITED
Company number 07080704
- Company Overview for HAZEL GREEN OVER MANAGEMENT COMPANY LIMITED (07080704)
- Filing history for HAZEL GREEN OVER MANAGEMENT COMPANY LIMITED (07080704)
- People for HAZEL GREEN OVER MANAGEMENT COMPANY LIMITED (07080704)
- More for HAZEL GREEN OVER MANAGEMENT COMPANY LIMITED (07080704)
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) |
---|---|---|---|
07 Aug 2017 | AP01 | Appointment of Mr Paul Ronald Stewart as a director on 8 September 2016 | |
07 Aug 2017 | TM01 | Termination of appointment of Benjamin James Walsh as a director on 8 September 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 May 2016 | TM01 | Termination of appointment of David Charles Hobbs as a director on 10 May 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
28 Sep 2015 | AP01 | Appointment of Benjamin James Walsh as a director on 29 July 2015 | |
21 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Jan 2015 | AP04 | Appointment of Fba Directors & Secretaries Ltd as a secretary on 20 November 2014 | |
05 Dec 2014 | TM02 | Termination of appointment of Terry Butson as a secretary on 20 November 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
17 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 May 2014 | AP01 | Appointment of Kim Pilmer as a director | |
11 Mar 2014 | TM01 | Termination of appointment of Terence Padian as a director | |
11 Mar 2014 | TM02 | Termination of appointment of Tessa Bellamy as a secretary | |
21 Feb 2014 | AP03 | Appointment of Terry Butson as a secretary | |
21 Feb 2014 | AP01 | Appointment of David Charles Hobbs as a director | |
21 Feb 2014 | AP01 | Appointment of David Philip Tester as a director | |
21 Feb 2014 | AD01 | Registered office address changed from C/O Camstead Limited 1 St. Marys Court Hardwick Cambridge Cambridgeshire CB23 7QS on 21 February 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
28 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 12 August 2013
|
|
20 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
12 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 12 October 2012
|
|
27 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |