HAWTHORN VENTURES LIMITED
Status | ACTIVE |
Company No. | 03393323 |
Category | Private Limited Company |
Incorporated | 26 Jun 1997 |
Age | 26 years, 10 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
HAWTHORN VENTURES LIMITED is an active private limited company with number 03393323. It was incorporated 26 years, 10 months, 4 days ago, on 26 June 1997. The company address is 30 Station Road 30 Station Road, Royston, SG8 6DX, Herts.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type total exemption full
Date: 03 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Sally Ruth Saunders
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Print & Press Services Limited
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Appoint person director company with name date
Date: 23 Apr 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver William Makings
Appointment date: 2015-04-22
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Termination director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Saunders
Documents
Termination secretary company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Saunders
Documents
Termination director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Saunders
Documents
Termination secretary company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Saunders
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Legacy
Date: 28 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 28 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-26
Officer name: Sally Ruth Saunders
Documents
Change registered office address company with date old address
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-25
Old address: Sancerre Barn 1 the Old Vinyard Ashwell Nr Baldock Herts SG7 5NF
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary richard heap
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2009
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2007
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 24/01/07 from: 39 station road melbourn near royston hertfordshire SG8 6DX
Documents
Legacy
Date: 04 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/05; full list of members
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 28 Oct 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Oct 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 02 Dec 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/04; full list of members
Documents
Legacy
Date: 14 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 19 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/03; full list of members
Documents
Legacy
Date: 17 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/02; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 19 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/01; full list of members; amend
Documents
Legacy
Date: 19 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 05/12/97--------- £ si 99998@1
Documents
Legacy
Date: 08 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 01 Oct 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 09 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 03 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/00; full list of members
Documents
Legacy
Date: 12 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/99; no change of members
Documents
Accounts with accounts type small
Date: 25 Apr 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 14 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/98; full list of members
Documents
Legacy
Date: 17 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 17/02/98 from: 5TH floor gregs buildiongs 1 booth street manchester M2 4DU
Documents
Legacy
Date: 23 Dec 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Dec 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 1997
Category: Capital
Type: 123
Description: Nc inc already adjusted 24/11/97
Documents
Legacy
Date: 03 Dec 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Dec 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/98 to 30/11/98
Documents
Legacy
Date: 01 Dec 1997
Category: Capital
Type: 88(2)R
Description: Ad 14/11/97--------- £ si 2@1=2 £ ic 2/4
Documents
Resolution
Date: 01 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 01/12/97 from: 9 great chesterford court london road great chesterford essex CB10 1PF
Documents
Legacy
Date: 24 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 24/07/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
Documents
Legacy
Date: 11 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CANDOVER 2001 FUND UK NO. 7 LIMITED PARTNERSHIP
20 OLD BAILEY,LONDON,EC4M 7LN
Number: | LP008036 |
Status: | ACTIVE |
Category: | Limited Partnership |
6TH FLOOR CARDINAL HOUSE,MANCHESTER,M3 2LG
Number: | 10227312 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 BELLEVUE MANSIONS,CLEVEDON,BS21 7NU
Number: | 11741485 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 LONGMOOR ROAD,LIPHOOK,GU30 7NY
Number: | 04017072 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HAMMONDS LANE,SOUTHAMPTON,SO40 3LG
Number: | 10173870 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT
Number: | 07578076 |
Status: | ACTIVE |
Category: | Private Limited Company |