CE THE HAWTHORNS BLACKLEY LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, United Kingdom
StatusACTIVE
Company No.06443043
CategoryPrivate Limited Company
Incorporated03 Dec 2007
Age16 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

CE THE HAWTHORNS BLACKLEY LIMITED is an active private limited company with number 06443043. It was incorporated 16 years, 5 months, 8 days ago, on 03 December 2007. The company address is Queensway House Queensway House, New Milton, BH25 5NR, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jan 2024

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-11-21

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chamonix Estates Limited

Cessation date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-31

Psc name: Chamonix Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-31

Psc name: Fairfield Company Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2023

Action Date: 06 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-06

Psc name: Chamonix Estates Limited

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2023

Action Date: 06 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-06

Psc name: Chamonix Group Limited

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2023

Action Date: 06 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fairfield Company Secretaries Limited

Change date: 2023-05-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 May 2023

Action Date: 06 May 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Fairfield Company Secretaries Limited

Change date: 2023-05-06

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2023

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-22

Officer name: Mr Ouda Saleh

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Dec 2022

Action Date: 03 Dec 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-12-03

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Dec 2022

Action Date: 03 Dec 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Fairfield Company Secretaries Limited

Change date: 2022-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Howell

Termination date: 2022-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-18

Officer name: Mr Steve John Perrett

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chamonix Estates Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Fairfield Company Secretaries Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-10-22

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ouda Saleh

Change date: 2021-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Address

Type: AD01

New address: Queensway House 11 Queensway New Milton BH25 5NR

Change date: 2021-04-08

Old address: The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2021

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-02

Psc name: Chamonix Group Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Christian Hulbert

Termination date: 2020-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Resolution

Date: 30 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Dec 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ouda Saleh

Appointment date: 2020-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fairfield Company Secretaries Limited

Termination date: 2020-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Howell

Appointment date: 2020-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2020

Action Date: 15 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Baker Sinclair Limited

Cessation date: 2017-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2020

Action Date: 25 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-25

Officer name: Mr Craig Christian Hulbert

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-14

Officer name: Mr Craig Christian Hulbert

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 15 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Christian Hulbert

Appointment date: 2017-07-15

Documents

View document PDF

Appoint corporate director company with name date

Date: 28 Jul 2017

Action Date: 15 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Fairfield Company Secretaries Limited

Appointment date: 2017-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 15 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Martin Povey

Termination date: 2017-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 15 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-15

Officer name: Chamonix Estates Limited

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 15 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Baker Sinclair Limited

Notification date: 2017-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2017

Action Date: 15 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chamonix Estates Limited

Cessation date: 2017-07-15

Documents

View document PDF

Confirmation statement

Date: 14 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Original description: 03/12/16 Statement of Capital gbp 2

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-03

Officer name: Mr Adrian Martin Povey

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2010

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Martin Povey

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Change corporate director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-01-25

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-01-25

Officer name: Chamonix Estates Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Fairfield Company Secretaries Limited

Change date: 2010-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / chamonix estates LIMITED / 03/12/2008

Documents

View document PDF

Incorporation company

Date: 03 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CSM WEB DESIGN LIMITED

41 ROMAN ROAD,CORBY,NN18 8FZ

Number:06797266
Status:ACTIVE
Category:Private Limited Company

MERCHANT CITY PRINT LTD

261 HIGH STREET,GLASGOW,G4 0QR

Number:SC570866
Status:ACTIVE
Category:Private Limited Company

PROCURE LOGIC LIMITED

65 HUMBERSTONE ROAD,LUTON,LU4 9SR

Number:11849693
Status:ACTIVE
Category:Private Limited Company

SHOOTERS FILMS GLA LTD

TOP FLOOR,GLASGOW,G5 9TW

Number:SC593187
Status:ACTIVE
Category:Private Limited Company

TAYLORS WEST LONDON LTD

OFFICE 125,LONDON,SW6 1BE

Number:11428972
Status:ACTIVE
Category:Private Limited Company

THE SPICE WITCH LTD

8 DOLPHINGSTONE WAY,PRESTONPANS,EH32 9QX

Number:SC592395
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