Advanced company searchLink opens in new window

HAZELDENE ENTERPRISES LIMITED

Company number NI604864

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)
21 Sep 2017 AD01 Registered office address changed from 19 Tullagh Drive Cookstown Co Tyrone BT80 8ED to 6 the Willows Magherafelt Derry BT45 5RH on 21 September 2017
04 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
12 Jan 2016 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
04 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 January 2015
18 Dec 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
01 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
01 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Dec 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
11 Dec 2012 CH01 Director's details changed for Kelly Mary Burns on 13 November 2012
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Jul 2012 AP01 Appointment of John Burns as a director
09 Jan 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 October 2011
03 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 25/10/2011 was registered on 09/01/2012
29 Dec 2010 SH02 Consolidation of shares on 23 November 2010
22 Dec 2010 SH08 Change of share class name or designation
09 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ First share valued at £1 be reclassified as 100 a ordinary shares at 0.01; 100 ordinary b shares of 0.01 each be raised on SHO1 23/11/2010
09 Dec 2010 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 9 December 2010
09 Dec 2010 AP01 Appointment of Kelly Burns as a director
09 Dec 2010 SH01 Statement of capital following an allotment of shares on 23 November 2010
  • GBP 2
09 Dec 2010 TM01 Termination of appointment of Denise Redpath as a director
09 Dec 2010 TM01 Termination of appointment of Cs Director Services Limited as a director
25 Oct 2010 NEWINC Incorporation