- Company Overview for HAZELDENE ENTERPRISES LIMITED (NI604864)
- Filing history for HAZELDENE ENTERPRISES LIMITED (NI604864)
- People for HAZELDENE ENTERPRISES LIMITED (NI604864)
- More for HAZELDENE ENTERPRISES LIMITED (NI604864)
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
|
|
12 Jan 2016 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |