HAZEL PRODUCTS UK LIMITED
Status | ACTIVE |
Company No. | 07560146 |
Category | Private Limited Company |
Incorporated | 10 Mar 2011 |
Age | 13 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
HAZEL PRODUCTS UK LIMITED is an active private limited company with number 07560146. It was incorporated 13 years, 2 months, 20 days ago, on 10 March 2011. The company address is Mill House Troy Road Mill House Troy Road, Leeds, LS18 5TN, West Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 24 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075601460001
Documents
Confirmation statement with updates
Date: 03 May 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital allotment shares
Date: 21 May 2018
Action Date: 05 Apr 2018
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2018-04-05
Documents
Resolution
Date: 14 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Notification of a person with significant control
Date: 27 Mar 2018
Action Date: 23 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Fiona Hazel Christie
Notification date: 2018-03-23
Documents
Notification of a person with significant control
Date: 23 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Erika Jane Christie
Documents
Accounts amended with accounts type total exemption small
Date: 09 Oct 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Address
Type: AD01
New address: Mill House Troy Road Horsforth Leeds West Yorkshire LS18 5TN
Old address: Unit 1 Focus Way Yeadon Leeds LS19 7DB
Change date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 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: 08 Apr 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 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: 01 Apr 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Address
Type: AD01
New address: Unit 1 Focus Way Yeadon Leeds LS19 7DB
Old address: Hazel House Armley Road Leeds West Yorkshire LS12 2EG
Change date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 17 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Mortgage create with deed with charge number
Date: 24 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075601460001
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Certificate change of name company
Date: 02 Apr 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hazel products consultancy LIMITED\certificate issued on 02/04/12
Documents
Change registered office address company with date old address
Date: 29 Mar 2012
Action Date: 29 Mar 2012
Category: Address
Type: AD01
Old address: Brancepeth Place Armley Road Leeds West Yorkshire LS12 2EG United Kingdom
Change date: 2012-03-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Change person director company with change date
Date: 20 Mar 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Garth Anton Christie
Change date: 2012-03-01
Documents
Change person director company with change date
Date: 20 Mar 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-01
Officer name: Mr Neil Christie
Documents
Resolution
Date: 12 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 12 Mar 2012
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current extended
Date: 16 Jun 2011
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
New date: 2012-04-30
Made up date: 2012-03-31
Documents
Certificate change of name company
Date: 19 Apr 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hazel products LIMITED\certificate issued on 19/04/11
Documents
Some Companies
92 MURRAY GROVE,LONDON,N1 7QJ
Number: | 08069513 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNFIELD FARM CARE CENTRE LIMITED - THE
51 SEACOAST ROAD,CO. DERRY,BT49 9DW
Number: | NI034243 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 BISHOPSGATE,LONDON,EC2M 3BN
Number: | 04163800 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNT VERNON ENGINEERING COMPANY (GLASGOW) LIMITED
BLOCK 1 UNIT 6 CADZOW IND EST,LANARKSHIRE,ML3 7QU
Number: | SC241449 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O RICHARD BARNES ACCOUNTANT,STANFORD-LE-HOPE,SS17 0HH
Number: | 07071315 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE PROPERTY MAINTENANCE - PPM LTD
9 PYRLES LANE,LOUGHTON,IG10 2NW
Number: | 10782190 |
Status: | ACTIVE |
Category: | Private Limited Company |