Advanced company searchLink opens in new window

HAWTHORN LEISURE HOLDINGS LIMITED

Company number 08906241

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)
05 Jun 2020 TM01 Termination of appointment of Mark Stephen Mcginty as a director on 11 May 2020
18 May 2020 PSC05 Change of details for Pub Reit Limited as a person with significant control on 8 October 2019
24 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with updates
31 Dec 2019 AA Full accounts made up to 31 March 2019
06 Dec 2019 TM02 Termination of appointment of Robert John Marcus as a secretary on 26 November 2019
11 Oct 2019 CH01 Director's details changed for Matthew Charles Ward on 9 October 2019
01 Oct 2019 AP01 Appointment of Ms. Edith Monfries as a director on 30 September 2019
01 Oct 2019 AP01 Appointment of Mr Mark Anthony Philip Davies as a director on 30 September 2019
30 Sep 2019 AP01 Appointment of Mr Mark Stephen Mcginty as a director on 30 September 2019
30 Sep 2019 TM01 Termination of appointment of Gerard Carroll as a director on 30 September 2019
26 Feb 2019 AA01 Current accounting period extended from 28 December 2018 to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
21 Jan 2019 SH20 Statement by Directors
21 Jan 2019 SH19 Statement of capital on 21 January 2019
  • GBP 1
21 Jan 2019 CAP-SS Solvency Statement dated 07/01/19
21 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 07/01/2019
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jan 2019 SH02 Sub-division of shares on 21 December 2018
08 Jan 2019 SH08 Change of share class name or designation
08 Jan 2019 SH08 Change of share class name or designation
08 Jan 2019 SH10 Particulars of variation of rights attached to shares
07 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div dividend 21/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 26 November 2018
  • GBP 115,805.851
16 Nov 2018 AP03 Appointment of Robert John Marcus as a secretary on 16 November 2018
19 Oct 2018 AD04 Register(s) moved to registered office address Touchstone Pinewood Business Park Coleshill Road Marston Green Birmingham West Midlands B37 7HG
03 Oct 2018 AA Group of companies' accounts made up to 31 December 2017