Advanced company searchLink opens in new window

HAZEL GREEN OVER MANAGEMENT COMPANY LIMITED

Company number 07080704

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)
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
  • GBP 29
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
  • GBP 29
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
  • GBP 29
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
  • GBP 29
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
  • GBP 25
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011