Advanced company searchLink opens in new window

HAWTHORN LEISURE ACQUISITIONS LIMITED

Company number 08958789

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)
24 Aug 2021 TM01 Termination of appointment of Mark Anthony Philip Davies as a director on 20 August 2021
02 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 March 2021
  • GBP 15,459,990
28 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 May 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/12/21
13 May 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 15,459,990
  • ANNOTATION Clarification a second filed SH01 was registered on 02/07/21
  • ANNOTATION Clarification a second filed SH01 was registered on 24/12/21
15 Mar 2021 AA Full accounts made up to 29 March 2020
12 Mar 2021 CH01 Director's details changed for Mr Allan Stevenson Robert Lockhart on 12 March 2021
10 Aug 2020 AP01 Appointment of Mr Allan Stevenson Robert Lockhart as a director on 23 March 2020
05 Jun 2020 TM01 Termination of appointment of Mark Stephen Mcginty as a director on 11 May 2020
26 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/12/21
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 TM01 Termination of appointment of Gerard Carroll as a director on 30 September 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/12/21
26 Feb 2019 AA01 Current accounting period extended from 28 December 2018 to 31 March 2019
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
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-dividend 21/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association