HAWKSVIEW (HAWKHURST) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 11260714 |
Category | |
Incorporated | 16 Mar 2018 |
Age | 6 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
HAWKSVIEW (HAWKHURST) MANAGEMENT COMPANY LIMITED is an active with number 11260714. It was incorporated 6 years, 1 month, 12 days ago, on 16 March 2018. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Termination secretary company with name termination date
Date: 11 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-12-07
Officer name: Djc Secretarial and Maintenance Limited
Documents
Appoint corporate secretary company with name date
Date: 11 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Innovus Company Secretaries Limited
Appointment date: 2023-12-07
Documents
Change corporate secretary company with change date
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Djc Secretarial and Maintenance Limited
Change date: 2023-11-17
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-02
Old address: Woodland Place Wickford Business Park Hurricane Way Wickford SS11 8YB England
New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 15 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-15
Documents
Appoint corporate secretary company with name date
Date: 27 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-10-05
Officer name: Djc Secretarial and Maintenance Limited
Documents
Termination director company with name termination date
Date: 27 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Djc Secretarial and Maintenance Limited
Termination date: 2021-10-05
Documents
Termination secretary company with name termination date
Date: 05 Oct 2021
Action Date: 04 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-10-04
Officer name: Djc Property Management Limited
Documents
Appoint corporate director company with name date
Date: 05 Oct 2021
Action Date: 04 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2021-10-04
Officer name: Djc Secretarial and Maintenance Limited
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Notification of a person with significant control statement
Date: 23 Mar 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 23 Mar 2021
Action Date: 22 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-22
Psc name: Christopher Patrick Moore
Documents
Cessation of a person with significant control
Date: 23 Mar 2021
Action Date: 22 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-22
Psc name: Lee Mackay
Documents
Accounts with accounts type dormant
Date: 07 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Accounts with accounts type dormant
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Address
Type: AD01
New address: Woodland Place Wickford Business Park Hurricane Way Wickford SS11 8YB
Old address: 30 Tower View Kings Hill West Malling Kent ME19 4UY United Kingdom
Change date: 2019-11-20
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Some Companies
45 ROSEHAUGH ROAD,INVERNESS,IV2 8SW
Number: | SL015073 |
Status: | ACTIVE |
Category: | Limited Partnership |
WINDSOR HOUSE,LONG BENNINGTON,NG23 5JR
Number: | 07872490 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID ALLEN CONSULTANCY LIMITED
11 ALEXANDER STREET,CLYDEBANK,G81 1SQ
Number: | SC619877 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN ROPE ACCESS SPECIALIST SITE SERVICES LTD
344 BLACKPOOL ROAD,PRESTON,PR2 3AA
Number: | 07623706 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 BRENT LEA,MIDDLESEX,TW8 8JD
Number: | 05904678 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MT YARD,BICESTER,OX26 5HA
Number: | 10070327 |
Status: | ACTIVE |
Category: | Private Limited Company |