- Company Overview for HAWTHORNE M&E SERVICES LTD (08840621)
- Filing history for HAWTHORNE M&E SERVICES LTD (08840621)
- People for HAWTHORNE M&E SERVICES LTD (08840621)
- More for HAWTHORNE M&E SERVICES LTD (08840621)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with updates | |
07 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 7 July 2024
|
|
22 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
16 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 30 September 2023
|
|
09 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
08 Jan 2024 | CH01 | Director's details changed for Mr Julian Sheard on 8 January 2024 | |
08 Jan 2024 | CH01 | Director's details changed for Mr David James Cocker on 8 January 2024 | |
08 Jan 2024 | CH01 | Director's details changed for Mrs Rachel Sheard on 8 January 2024 | |
12 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
19 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
11 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
03 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
16 Sep 2019 | PSC01 | Notification of Julian Sheard as a person with significant control on 22 August 2019 | |
16 Sep 2019 | PSC07 | Cessation of Rachel Sheard as a person with significant control on 22 August 2019 | |
09 Sep 2019 | PSC01 | Notification of David James Cocker as a person with significant control on 22 August 2019 | |
09 Sep 2019 | CH01 | Director's details changed for Mrs Natalie James Cocker on 22 August 2019 | |
09 Sep 2019 | PSC07 | Cessation of Natalie James Cocker as a person with significant control on 22 August 2019 | |
09 Sep 2019 | PSC04 | Change of details for Mr David James Cocker as a person with significant control on 22 August 2019 | |
05 Sep 2019 | PSC04 | Change of details for Mrs Natalie Cocker as a person with significant control on 22 August 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from The Hawthornes Field Lane Wroot Doncaster South Yorkshire DN9 2BN to The Granary, Oak House Farm Folly Nook Lane Ranskill Retford DN22 8NQ on 5 September 2019 | |
23 Aug 2019 | AP01 | Appointment of Mr Julian Sheard as a director on 22 August 2019 |