HAZGREEN LIMITED
Status | ACTIVE |
Company No. | 07504845 |
Category | Private Limited Company |
Incorporated | 25 Jan 2011 |
Age | 13 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
HAZGREEN LIMITED is an active private limited company with number 07504845. It was incorporated 13 years, 4 months, 10 days ago, on 25 January 2011. The company address is Unit C Anchor House School Lane Unit C Anchor House School Lane, Eastleigh, SO53 4DY, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Appoint person secretary company with name date
Date: 03 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-11-02
Officer name: Mrs Tracy Todd
Documents
Change person director company with change date
Date: 03 Nov 2023
Action Date: 03 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Richard Todd
Change date: 2023-11-03
Documents
Accounts with accounts type unaudited abridged
Date: 27 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Appoint person director company with name date
Date: 05 Jun 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lewis Samuel Todd
Appointment date: 2023-04-01
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type unaudited abridged
Date: 26 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Confirmation statement with no updates
Date: 25 Feb 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change person director company with change date
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-18
Officer name: Mr Marc Richard Todd
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-19
Old address: Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH England
New address: Unit C Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-24
Old address: Anchor House School Lane Chandlers Ford Eastleigh Hampshire SO53 4DY
New address: Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Accounts with accounts type dormant
Date: 18 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Some Companies
C/O BRENNAN HERRIOTT & CO,HOVE,BN3 3YP
Number: | 11820474 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 TAVISTOCK ROAD,LONDON,E7 9EL
Number: | 10389718 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHBECK 45 CARRWOOD,ALTRINCHAM,WA15 0EN
Number: | 03792236 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B NAPOLEON ROAD,TWICKENHAM,TW1 3EW
Number: | 10387644 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENSIGN HOUSE ADMIRALS WAY,LONDON,E14 9XQ
Number: | 02118406 |
Status: | ACTIVE |
Category: | Private Limited Company |
PELHAM AUTOS CAR SALES LIMITED
HIGH STREET,SAFFRON WALDEN,CB11 3PG
Number: | 11915549 |
Status: | ACTIVE |
Category: | Private Limited Company |