HAWKS HILL CLOSE (FETCHAM) MANAGEMENT COMPANY LTD

Little Oaks Hawks Hill Close Little Oaks Hawks Hill Close, Leatherhead, KT22 9DL, England
StatusACTIVE
Company No.08187558
Category
Incorporated22 Aug 2012
Age11 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

HAWKS HILL CLOSE (FETCHAM) MANAGEMENT COMPANY LTD is an active with number 08187558. It was incorporated 11 years, 9 months, 17 days ago, on 22 August 2012. The company address is Little Oaks Hawks Hill Close Little Oaks Hawks Hill Close, Leatherhead, KT22 9DL, England.



Company Fillings

Accounts with accounts type dormant

Date: 01 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Oct 2023

Category: Address

Type: AD02

New address: Foxes Den Hawks Hill Close Fetcham Surrey KT22 9DL

Old address: Summer Roost Hawks Hill Close Fetcham Leatherhead Surrey KT22 9DL England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-21

Officer name: Dr Kavita Shoba Lutchmeesingh

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-21

Officer name: Mr Manuj Kumar

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2023

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-15

Psc name: Kavita Shoba Lutchmeesingh

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2023

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Manuj Kumar

Notification date: 2022-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Meenakshi Nath

Appointment date: 2023-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Meenakshi Nath

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Meenakshi Nath

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC06

Psc name: Meenakshi Nth

Change date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2016-04-06

Psc name: Meenakshi Nth

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-13

Psc name: Raghunandan Menon

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Raghunandan Menon

Cessation date: 2022-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-13

Psc name: Alan Duggan

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachel Duggan

Notification date: 2022-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-13

Psc name: Raghunandan Menon

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Anderson

Termination date: 2022-12-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharon Anderson

Termination date: 2022-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sharon Anderson

Cessation date: 2022-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2022

Action Date: 24 Jul 2022

Category: Address

Type: AD01

New address: Little Oaks Hawks Hill Close Fetcham Leatherhead KT22 9DL

Change date: 2022-07-24

Old address: Foxes Den Hawks Hill Close Fetcham Leatherhead KT22 9DL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2022

Action Date: 24 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-24

New address: Foxes Den Hawks Hill Close Fetcham Leatherhead KT22 9DL

Old address: Summer Roost Hawks Hill Close Fetcham Leatherhead Surrey KT22 9DL

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Sep 2015

Category: Address

Type: AD02

New address: Summer Roost Hawks Hill Close Fetcham Leatherhead Surrey KT22 9DL

Old address: C/O Pitmans Llp 34 Bridge Street Reading RG1 2LU England

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2015

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-07

Officer name: Mr Alan James Duggan

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2015

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-07

Officer name: Mrs Rachel Anne Duggan

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2015

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-07

Officer name: Mrs Sharon Anderson

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Oct 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-16

Officer name: Ian Anderson

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Anderson

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raghunandan Sundaresan Menon

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sharon Anderson

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mccann

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Banfield

Documents

View document PDF

Termination secretary company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pitsec Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-07

Old address: 47 Castle Street Reading RG1 7SR United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Change sail address company

Date: 22 Aug 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 22 Aug 2013

Category: Address

Type: AD03

Documents

View document PDF

Incorporation company

Date: 22 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVELIA MANAGEMENT LIMITED

VICTORIA HOUSE,STANMORE,HA7 1BU

Number:11392743
Status:ACTIVE
Category:Private Limited Company

JDA GRAPHICS LIMITED

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:07715307
Status:ACTIVE
Category:Private Limited Company

JEWELTAILOR LIMITED

127 STANLEY ROAD,LONDON,N11 2LB

Number:08859524
Status:ACTIVE
Category:Private Limited Company

MATEY PRODUCTIONS LIMITED

LYNCH FARM THE LYNCH,DUNSTABLE,LU6 3QZ

Number:05582258
Status:ACTIVE
Category:Private Limited Company

PRETERNATURAL PRODUCTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11762845
Status:ACTIVE
Category:Private Limited Company

STARLEAF GROUP LTD

6TH FLOOR,LONDON,EC2Y 5EB

Number:11906922
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