CE THE HAWTHORNS BLACKLEY LIMITED
Status | ACTIVE |
Company No. | 06443043 |
Category | Private Limited Company |
Incorporated | 03 Dec 2007 |
Age | 16 years, 5 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 26 Jan 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Resolution
Date: 30 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 29 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Martin Povey
Documents
Termination director company with name
Date: 29 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fairfield Company Secretaries Limited
Documents
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
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
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
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
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
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
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/08; full list of members
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / chamonix estates LIMITED / 03/12/2008
Documents
Some Companies
41 ROMAN ROAD,CORBY,NN18 8FZ
Number: | 06797266 |
Status: | ACTIVE |
Category: | Private Limited Company |
261 HIGH STREET,GLASGOW,G4 0QR
Number: | SC570866 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 HUMBERSTONE ROAD,LUTON,LU4 9SR
Number: | 11849693 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR,GLASGOW,G5 9TW
Number: | SC593187 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 125,LONDON,SW6 1BE
Number: | 11428972 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DOLPHINGSTONE WAY,PRESTONPANS,EH32 9QX
Number: | SC592395 |
Status: | ACTIVE |
Category: | Private Limited Company |