Advanced company searchLink opens in new window

HAZEL TERRACE COMPANY LIMITED

Company number NI660521

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)
26 Jun 2024 AA Accounts for a small company made up to 30 September 2023
23 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
07 Aug 2023 PSC01 Notification of Roger John Pannell as a person with significant control on 4 August 2023
07 Aug 2023 PSC07 Cessation of Roger John Pannell as a person with significant control on 4 August 2023
20 Jun 2023 AA Accounts for a small company made up to 30 September 2022
24 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
17 Jan 2023 PSC05 Change of details for Beeches Bay Company Limited as a person with significant control on 10 January 2023
29 Sep 2022 AA Accounts for a small company made up to 30 September 2021
09 Jun 2022 CH01 Director's details changed for Mr Roger John Pannell on 1 June 2022
21 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
21 Apr 2022 AD01 Registered office address changed from Riverbank, 1 the Green Lambeg Lisburn Antrim BT27 5SR Northern Ireland to Riverview the Green Lambeg Lisburn Co. Antrim BT27 5SR on 21 April 2022
10 May 2021 CS01 Confirmation statement made on 9 April 2021 with updates
08 Feb 2021 AA Accounts for a dormant company made up to 30 September 2020
06 Jan 2021 AA01 Previous accounting period extended from 30 April 2020 to 30 September 2020
06 Nov 2020 PSC02 Notification of Beeches Bay Company Limited as a person with significant control on 1 October 2020
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 2
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 704.25
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 3
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 3.75
09 Oct 2020 MR01 Registration of charge NI6605210001, created on 1 October 2020
24 Jul 2020 PSC07 Cessation of Michael Joseph Mcallister as a person with significant control on 1 July 2020
24 Jul 2020 TM01 Termination of appointment of Michael Joseph Mcallister as a director on 1 July 2020
24 Jul 2020 AD01 Registered office address changed from The Diamond Centre Market Street Magherafelt BT45 6ED Northern Ireland to Riverbank, 1 the Green Lambeg Lisburn Antrim BT27 5SR on 24 July 2020
24 Jul 2020 PSC01 Notification of Roger John Pannell as a person with significant control on 1 July 2020
24 Jul 2020 AP01 Appointment of Roger John Pannell as a director on 1 July 2020