HAWKS HILL CLOSE (FETCHAM) MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | 08187558 |
Category | |
Incorporated | 22 Aug 2012 |
Age | 11 years, 9 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ian Anderson
Documents
Appoint person director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Raghunandan Sundaresan Menon
Documents
Appoint person secretary company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sharon Anderson
Documents
Termination director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Mccann
Documents
Termination director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Banfield
Documents
Termination secretary company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pitsec Ltd
Documents
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
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
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
Move registers to sail company
Date: 22 Aug 2013
Category: Address
Type: AD03
Documents
Some Companies
VICTORIA HOUSE,STANMORE,HA7 1BU
Number: | 11392743 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 07715307 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 STANLEY ROAD,LONDON,N11 2LB
Number: | 08859524 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNCH FARM THE LYNCH,DUNSTABLE,LU6 3QZ
Number: | 05582258 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11762845 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC2Y 5EB
Number: | 11906922 |
Status: | ACTIVE |
Category: | Private Limited Company |