Advanced company searchLink opens in new window

HAWKSBILL PROPERTY CONSULTANTS LTD

Company number 09125605

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)
14 Feb 2020 COCOMP Order of court to wind up
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2019 TM01 Termination of appointment of John Joseph Walsh as a director on 23 May 2019
11 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-11
02 Jan 2019 MAR Re-registration of Memorandum and Articles
02 Jan 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
02 Jan 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
02 Jan 2019 RR02 Re-registration from a public company to a private limited company
31 Oct 2018 CH01 Director's details changed for Mr John Joseph Walsh on 25 October 2018
31 Oct 2018 CH01 Director's details changed for Mr Simon Timothy Whittley on 25 October 2018
29 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
25 Oct 2018 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to Kemp House 160 City Road London EC1V 2NX on 25 October 2018
16 Oct 2018 AUD Auditor's resignation
11 Sep 2018 TM01 Termination of appointment of Simon Paler as a director on 12 August 2018
31 Aug 2018 TM02 Termination of appointment of Simon Edward Paler as a secretary on 12 August 2018
31 Aug 2018 TM01 Termination of appointment of Simon Edward Paler as a director on 12 August 2018
31 Aug 2018 TM01 Termination of appointment of Simon Edward Paler as a director on 12 August 2018
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
22 Mar 2018 PSC01 Notification of Martyn Howell-Jones as a person with significant control on 6 April 2016
13 Mar 2018 PSC01 Notification of Simon Timothy Whittley as a person with significant control on 6 April 2016
16 Feb 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
15 Feb 2018 AP01 Appointment of Mr John Joseph Walsh as a director on 19 December 2017
13 Feb 2018 TM02 Termination of appointment of Vijay Acharya as a secretary on 19 December 2017
13 Feb 2018 AP03 Appointment of Mr Simon Edward Paler as a secretary on 19 December 2017
13 Feb 2018 AD01 Registered office address changed from Charles Rippin and Turner 130 College Road 1 Middlesex House Harrow HA1 1BQ England to 150 Aldersgate Street London EC1A 4AB on 13 February 2018