- Company Overview for HAZEL TERRACE COMPANY LIMITED (NI660521)
- Filing history for HAZEL TERRACE COMPANY LIMITED (NI660521)
- People for HAZEL TERRACE COMPANY LIMITED (NI660521)
- Charges for HAZEL TERRACE COMPANY LIMITED (NI660521)
- More for HAZEL TERRACE COMPANY LIMITED (NI660521)
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
|
|
05 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 1 October 2020
|
|
04 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 1 October 2020
|
|
04 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 1 October 2020
|
|
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 |