HAZELMORE LIMITED
Status | ACTIVE |
Company No. | 05895832 |
Category | Private Limited Company |
Incorporated | 03 Aug 2006 |
Age | 17 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
HAZELMORE LIMITED is an active private limited company with number 05895832. It was incorporated 17 years, 10 months ago, on 03 August 2006. The company address is Southgate Office Village Southgate Office Village, Southgate, N14 6HF, London, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type total exemption full
Date: 29 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 04 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 14 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Jacovou
Change date: 2020-05-01
Documents
Change person director company with change date
Date: 14 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Angela Jacovou
Change date: 2020-05-01
Documents
Change to a person with significant control
Date: 14 May 2020
Action Date: 05 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Jacovou
Change date: 2020-02-05
Documents
Change to a person with significant control
Date: 14 May 2020
Action Date: 05 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Angela Jacovou
Change date: 2020-02-05
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Appoint person director company with name date
Date: 24 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-17
Officer name: Mrs Angela Jacovou
Documents
Change to a person with significant control
Date: 30 May 2019
Action Date: 01 May 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Jacovou
Change date: 2016-05-01
Documents
Change to a person with significant control
Date: 30 May 2019
Action Date: 10 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Angela Kyriacou
Change date: 2017-02-10
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Address
Type: AD01
New address: Southgate Office Village 286a Chase Road Southgate London N14 6HF
Change date: 2018-02-20
Old address: Southgate Office Village 286C Chase Road Southgate London N14 6HF
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 12 Nov 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-26
Officer name: Mr John Jacovou
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 28 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Change person director company with change date
Date: 09 Aug 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr John Jacovou
Documents
Accounts with accounts type total exemption small
Date: 30 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Change person director company with change date
Date: 09 Aug 2014
Action Date: 05 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Jacovou
Change date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Kyriacou
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Appoint person director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Angela Kyriacou
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 03 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-03
Officer name: Mr John Jacovou
Documents
Termination secretary company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Theodora Jacovou
Documents
Termination director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Theodora Jacovou
Documents
Change registered office address company with date old address
Date: 16 Aug 2010
Action Date: 16 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-16
Old address: 1 Kings Avenue Winchmore Hill London N21 3NA
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/08; full list of members
Documents
Legacy
Date: 29 Aug 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / theodora jacovou / 01/02/2008
Documents
Accounts with accounts type total exemption small
Date: 29 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 29 May 2008
Category: Address
Type: 287
Description: Registered office changed on 29/05/2008 from J02 unit 9J eley house eley road eley estate edmonton N18 3BB
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/07; full list of members
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 28/08/07 from: unit J02 & J03 9J eley house eley road eley estate london N18 3BH
Documents
Legacy
Date: 22 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 22/03/07 from: 39 shaldon drive south ruislip middlesex HA4 0UJ
Documents
Some Companies
53 RIBBLESDALE AVENUE,NORTHOLT,UB5 4NG
Number: | 07579454 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HILL STREET,LONDON,W1J 5LJ
Number: | 11152545 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN VOCATIONAL TRAINING LIMITED
LLWYN Y PENNAU HOUSE LLANTRISANT ROAD,PONTYCLUN,CF72 8NJ
Number: | 02895621 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARY STEER PHOTOGRAPHY LIMITED
ONWARD CHAMBERS,HYDE,SK14 1AH
Number: | 05171913 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 RIVERSIDE MEAD,PETERBOROUGH,PE2 8JN
Number: | 06045650 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MCKENZIE PHILIPS ACCOUNTANTS LTD 22 CORONATION ROAD,LIVERPOOL,L23 5RQ
Number: | 11168605 |
Status: | ACTIVE |
Category: | Private Limited Company |