HAZELDENE HOMES MANAGEMENT COMPANY LIMITED

First Floor Office Suite, Mill B Colne Road Buildings First Floor Office Suite, Mill B Colne Road Buildings, Huddersfield, HD1 3AG, England
StatusDISSOLVED
Company No.06610517
CategoryPrivate Limited Company
Incorporated04 Jun 2008
Age15 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 30 days

SUMMARY

HAZELDENE HOMES MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 06610517. It was incorporated 15 years, 11 months, 29 days ago, on 04 June 2008 and it was dissolved 2 years, 4 months, 30 days ago, on 04 January 2022. The company address is First Floor Office Suite, Mill B Colne Road Buildings First Floor Office Suite, Mill B Colne Road Buildings, Huddersfield, HD1 3AG, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-22

Psc name: Kurt Andrew John Schramm

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Antonia Jane Coffey

Cessation date: 2020-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-22

Psc name: Emma Smithies

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-22

Psc name: Alexander Smithies

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-22

Officer name: Mrs Emma Smithies

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Antonia Jane Coffey

Termination date: 2020-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-22

Officer name: Kurt Andrew John Schramm

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Smithies

Appointment date: 2020-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Address

Type: AD01

Old address: 2nd Floor 1 Bell Street London NW1 5BY

Change date: 2020-10-28

New address: First Floor Office Suite, Mill B Colne Road Buildings Colne Road Huddersfield HD1 3AG

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-04

Psc name: Peter James Butler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 08 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-08

Psc name: Peter James Butler

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Antonia Jane Coffey

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kurt Andrew John Schramm

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Butler

Termination date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

New address: 2Nd Floor 1 Bell Street London NW1 5BY

Change date: 2014-09-26

Old address: 233 Regents Park Road London N3 3LF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kurt Andrew John Schramm

Change date: 2014-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 06/07/2009 from the dairy northgate honley holmfirth HD9 6QL

Documents

View document PDF

Incorporation company

Date: 04 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTIS@N LIMITED

91 SUNNYHILL ROAD,STREATHAM,SW16 2UG

Number:10485157
Status:ACTIVE
Category:Private Limited Company

BUCHANAN & GRAHAM ESTATE AGENTS LIMITED

2 MIMOSA COURT,SCUNTHORPE,DN16 3FT

Number:06390445
Status:ACTIVE
Category:Private Limited Company

CRAITEZ LTD

5 TIPTOE GREEN,HAVANT,PO9 5RH

Number:10174549
Status:ACTIVE
Category:Private Limited Company

LYNTON FBC LIMITED

C/O COMMERCIAL CERAMIC SERVICES LTD,DERBY,DE23 8YH

Number:09974674
Status:ACTIVE
Category:Private Limited Company

PAR ELECTRICAL SERVICES LIMITED

187 SHAFTESBURY AVENUE,THORPE BAY,SS1 3AL

Number:03640991
Status:ACTIVE
Category:Private Limited Company

R ENGLAND LTD

135 HALE ROAD,ALTRINCHAM,WA15 9HQ

Number:11001575
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