HAZLEWOOD HALL MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06780456 |
Category | |
Incorporated | 28 Dec 2008 |
Age | 15 years, 5 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
HAZLEWOOD HALL MANAGEMENT COMPANY LIMITED is an active with number 06780456. It was incorporated 15 years, 5 months, 4 days ago, on 28 December 2008. The company address is Unit 1b Sizewell Crossing Industrial Estate Unit 1b Sizewell Crossing Industrial Estate, Leiston, IP16 4LW, Suffolk, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2024
Action Date: 28 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-28
Documents
Notification of a person with significant control
Date: 03 Jan 2024
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Walker
Notification date: 2023-12-01
Documents
Change person director company with change date
Date: 03 Jan 2024
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Brock
Change date: 2023-12-01
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 28 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-28
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 28 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-28
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 28 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-28
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 28 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-28
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Notification of a person with significant control
Date: 21 Jan 2019
Action Date: 18 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Brock
Notification date: 2018-12-18
Documents
Appoint person director company with name date
Date: 21 Jan 2019
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-18
Officer name: Mr Robert Brock
Documents
Cessation of a person with significant control
Date: 21 Jan 2019
Action Date: 18 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jacqueline Margaret Quin
Cessation date: 2018-12-18
Documents
Termination director company with name termination date
Date: 21 Jan 2019
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Margaret Quin
Termination date: 2018-12-18
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 04 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Angela Maria Young
Appointment date: 2016-02-01
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-27
Old address: Birketts Llp 24-26 Museum Street Ipswich Suffolk IP1 1HZ
New address: Unit 1B Sizewell Crossing Industrial Estate King Georges Avenue Leiston Suffolk IP16 4LW
Documents
Termination secretary company with name termination date
Date: 27 Jan 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Birketts Secretaries Limited
Termination date: 2016-01-26
Documents
Termination director company with name termination date
Date: 27 Jan 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Guy Hilliard Heald
Termination date: 2016-01-26
Documents
Appoint person director company with name date
Date: 27 Jan 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jacqueline Margaret Quin
Appointment date: 2016-01-26
Documents
Appoint person director company with name date
Date: 27 Jan 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-26
Officer name: Mr Michael Walker
Documents
Annual return company with made up date no member list
Date: 07 Jan 2016
Action Date: 28 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-28
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 06 Jan 2015
Action Date: 28 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-28
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 30 Dec 2013
Action Date: 28 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-28
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 03 Jan 2013
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 29 Dec 2011
Action Date: 28 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-28
Documents
Accounts with accounts type total exemption small
Date: 10 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 no member list
Date: 04 Jan 2011
Action Date: 28 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-28
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 30 Dec 2009
Action Date: 28 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-28
Documents
Change corporate secretary company with change date
Date: 30 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Birketts Secretaries Limited
Change date: 2009-10-01
Documents
Some Companies
8 ASHWOOD CLOSE,MIDDLESBROUGH,TS7 9PY
Number: | 07335418 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TOP-OP HOUSE,STANMORE,HA7 1NR
Number: | 05929831 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR THE OLD CHAPEL,LEICESTER,LE2 8AN
Number: | 05307218 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORBIT HILL PARK MANAGEMENT COMPANY LIMITED
ORIGIN TWO,CRAWLEY,RH10 1BF
Number: | 01257926 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERRYTREE COTTAGE,COTGRAVE,NG12 3HB
Number: | 10177612 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANYON HOUSE,NEWPORT,NP20 2DW
Number: | 09679591 |
Status: | ACTIVE |
Category: | Private Limited Company |