HAWKSFORD CONSULTANCY SERVICES LTD
Status | ACTIVE |
Company No. | 06373367 |
Category | Private Limited Company |
Incorporated | 17 Sep 2007 |
Age | 16 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
HAWKSFORD CONSULTANCY SERVICES LTD is an active private limited company with number 06373367. It was incorporated 16 years, 8 months, 17 days ago, on 17 September 2007. The company address is 3 Waterfield, Heronsgate 3 Waterfield, Heronsgate, Herts, WD3 5BS.
Company Fillings
Change to a person with significant control
Date: 26 Jan 2024
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-01
Psc name: Mrs Teresa Frances Bishop
Documents
Cessation of a person with significant control
Date: 26 Jan 2024
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Peter Bishop
Cessation date: 2023-04-01
Documents
Confirmation statement with updates
Date: 28 Sep 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type micro entity
Date: 30 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Termination secretary company with name termination date
Date: 17 Sep 2019
Action Date: 15 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Teresa Frances Bishop
Termination date: 2019-09-15
Documents
Cessation of a person with significant control
Date: 17 Sep 2019
Action Date: 15 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Emma Louise Bishop
Cessation date: 2019-09-15
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Notification of a person with significant control
Date: 17 Sep 2018
Action Date: 23 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emma Louise Bishop
Notification date: 2017-10-23
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Change person director company with change date
Date: 16 Oct 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Peter Bishop
Change date: 2010-09-17
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 17 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-17
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / teresa bishop / 28/09/2008
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / teresa bishop / 28/09/2008
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
Legacy
Date: 19 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 10/03/08-10/03/08\gbp si [email protected]=400\gbp ic 100/500\
Documents
Resolution
Date: 19 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
HOLLAND HOUSE (MAINTENANCE) LIMITED
FLAT 7 HOLLAND HOUSE,WESTON SUPER MARE,BS23 2LU
Number: | 00728133 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR WESTFIELD HOUSE,SHEFFIELD,S1 3FZ
Number: | 07434103 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
52 MAITLAND ROAD,WICKFORD,SS12 9PU
Number: | 11548154 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | OC393654 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MARITIME HOUSE (WOOLWICH) RTM COMPANY LIMITED
RMG HOUSE,HODDESDON,EN11 0DR
Number: | 08407899 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TOWER 42,LONDON,EC2N 1HQ
Number: | 06381706 |
Status: | ACTIVE |
Category: | Private Limited Company |