HAWKSFORD CONSULTANCY SERVICES LTD

3 Waterfield, Heronsgate 3 Waterfield, Heronsgate, Herts, WD3 5BS
StatusACTIVE
Company No.06373367
CategoryPrivate Limited Company
Incorporated17 Sep 2007
Age16 years, 8 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / teresa bishop / 28/09/2008

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / teresa bishop / 28/09/2008

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/08; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 19 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOLLAND HOUSE (MAINTENANCE) LIMITED

FLAT 7 HOLLAND HOUSE,WESTON SUPER MARE,BS23 2LU

Number:00728133
Status:ACTIVE
Category:Private Limited Company

JEMOL LTD

3RD FLOOR WESTFIELD HOUSE,SHEFFIELD,S1 3FZ

Number:07434103
Status:LIQUIDATION
Category:Private Limited Company

L&K GENERAL MAINTENANCE LTD

52 MAITLAND ROAD,WICKFORD,SS12 9PU

Number:11548154
Status:ACTIVE
Category:Private Limited Company

LDU DEVELOPMENTS LLP

30 CITY ROAD,LONDON,EC1Y 2AB

Number:OC393654
Status:ACTIVE
Category:Limited Liability Partnership
Number:08407899
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OHI BAUGH HOUSE LTD

TOWER 42,LONDON,EC2N 1HQ

Number:06381706
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source