MARTIN HAWKSBY PROPERTY SERVICES LIMITED

32 Sheep Street, Wellingborough, NN8 1BS, Northamptonshire
StatusACTIVE
Company No.07888337
CategoryPrivate Limited Company
Incorporated20 Dec 2011
Age12 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

MARTIN HAWKSBY PROPERTY SERVICES LIMITED is an active private limited company with number 07888337. It was incorporated 12 years, 5 months, 28 days ago, on 20 December 2011. The company address is 32 Sheep Street, Wellingborough, NN8 1BS, Northamptonshire.



Company Fillings

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Perrin

Change date: 2023-08-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rebecca Jane Perrin

Change date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078883370001

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-27

Psc name: Mrs Rebecca Jane Perrin

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-27

Officer name: Mr Christopher Perrin

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca Jane Perrin

Notification date: 2018-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-14

Psc name: Christopher Perrin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-13

Charge number: 078883370001

Documents

View document PDF

Legacy

Date: 10 Jan 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 20/01/2017

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Andrew Mills

Appointment date: 2016-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-31

Officer name: Angela Hawksby

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Martin Hawksby

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-23

Officer name: Christopher Perrin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Oct 2015

Category: Address

Type: AD03

New address: Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH

Documents

View document PDF

Change sail address company with new address

Date: 19 Oct 2015

Category: Address

Type: AD02

New address: Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Appoint person secretary company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Angela Hawksby

Documents

View document PDF

Change person director company with change date

Date: 21 May 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-19

Officer name: Christopher Perrin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-04

Old address: 32 Sheep Street Wellingborough Northamptonshire NN18 1BS United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2013

Action Date: 10 May 2012

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2012-05-10

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2013

Action Date: 01 May 2012

Category: Capital

Type: SH01

Date: 2012-05-01

Capital : 800 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2013

Action Date: 01 May 2012

Category: Capital

Type: SH01

Date: 2012-05-01

Capital : 620 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2013

Action Date: 30 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-30

Capital : 221 GBP

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Perrin

Change date: 2012-08-01

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Serhan Ibrahim

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Perrin

Documents

View document PDF

Incorporation company

Date: 20 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKP IT LIMITED

44 CUMBERLAND AVENUE,GUILDFORD,GU2 9RH

Number:06964777
Status:ACTIVE
Category:Private Limited Company

H2 SHEDS LTD

36B ANNAGHBEG ROAD,DUNGANNON,BT71 6HY

Number:NI624782
Status:ACTIVE
Category:Private Limited Company

ISLA TEMPLE LIMITED

ALBANY HOUSE,DUNFERMLINE,KY12 0RE

Number:SC593998
Status:ACTIVE
Category:Private Limited Company

MANAGING C.D.M. LIMITED

SCAFFOLD SERVICES LTD,LEICESTER,LE5 4NN

Number:03022941
Status:ACTIVE
Category:Private Limited Company

S.M.P. PIPE SYSTEMS LIMITED

185 BEACON PARK ROAD,PLYMOUTH,PL2 2QS

Number:03428349
Status:ACTIVE
Category:Private Limited Company
Number:RS004169
Status:ACTIVE
Category:Registered Society

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