Advanced company searchLink opens in new window

HAWKSMOOR GROUP (HOLDINGS) LIMITED

Company number 12273418

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)
31 Oct 2024 CS01 Confirmation statement made on 20 October 2024 with updates
28 May 2024 AA Total exemption full accounts made up to 31 October 2023
07 Nov 2023 MA Memorandum and Articles of Association
07 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
19 Jun 2023 AD01 Registered office address changed from 5 the Lanchesters 162-166 Fulham Palace Road London W6 9ER to 2 Rose Bank Sutton Coldfield B74 4HF on 19 June 2023
01 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 20 October 2022
24 Nov 2022 AP01 Appointment of Mr Bradley Gerald Taylor as a director on 21 October 2020
20 Oct 2022 CS01 20/10/22 Statement of Capital gbp 100.2
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/06/2023
10 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
02 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
01 Sep 2021 AA Accounts for a dormant company made up to 31 October 2020
26 Jan 2021 CS01 Confirmation statement made on 20 October 2020 with updates
14 Jan 2020 AD01 Registered office address changed from 2 Rose Bank Little Aston Sutton Coldfield B74 4HF United Kingdom to 5 the Lanchesters 162-166 Fulham Palace Road London W6 9ER on 14 January 2020
11 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 100.10
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 100.20
11 Nov 2019 SH10 Particulars of variation of rights attached to shares
11 Nov 2019 SH08 Change of share class name or designation
11 Nov 2019 SH10 Particulars of variation of rights attached to shares
11 Nov 2019 SH10 Particulars of variation of rights attached to shares
04 Nov 2019 PSC04 Change of details for Miss Jessica Ann Taylor as a person with significant control on 31 October 2019
04 Nov 2019 PSC04 Change of details for Mr Bradley Gerald Taylor as a person with significant control on 31 October 2019
04 Nov 2019 PSC01 Notification of Paul Gerald Taylor as a person with significant control on 31 October 2019