- Company Overview for HAZELMERE DEVELOPMENTS LTD (10896106)
- Filing history for HAZELMERE DEVELOPMENTS LTD (10896106)
- People for HAZELMERE DEVELOPMENTS LTD (10896106)
- More for HAZELMERE DEVELOPMENTS LTD (10896106)
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) |
---|---|---|---|
16 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with updates | |
30 Aug 2024 | TM01 | Termination of appointment of Patrick Liam Tomlinson as a director on 30 August 2024 | |
02 Apr 2024 | AP01 | Appointment of Mr Patrick Liam Tomlinson as a director on 2 April 2024 | |
24 Jan 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Jan 2024 | TM01 | Termination of appointment of Wayne Turner as a director on 4 January 2024 | |
04 Jan 2024 | PSC07 | Cessation of Wayne Turner as a person with significant control on 4 January 2024 | |
17 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with updates | |
03 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Mar 2023 | PSC01 | Notification of Andrew Dyce as a person with significant control on 6 March 2023 | |
23 Feb 2023 | AD01 | Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ England to 267 Louth Road Grimsby DN33 2JY on 23 February 2023 | |
20 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 Dec 2022 | AP01 | Appointment of Mr Jonathan Miles Ward as a director on 4 December 2022 | |
05 Dec 2022 | AP01 | Appointment of Mr Andrew Dyce as a director on 4 December 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
01 Oct 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
22 Sep 2022 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 22 September 2022 | |
23 May 2022 | PSC01 | Notification of Wayne Turner as a person with significant control on 28 March 2022 | |
23 May 2022 | PSC07 | Cessation of Susan Caroline Morris as a person with significant control on 8 April 2022 | |
09 Apr 2022 | TM01 | Termination of appointment of Susan Caroline Morris as a director on 8 April 2022 | |
05 Apr 2022 | AP01 | Appointment of Mr Wayne Turner as a director on 28 March 2022 | |
03 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
25 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 |