HAWTHORNS RETIREMENT MANAGEMENT LIMITED

04321309
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
11 Mar 2019 gazette Gazette Dissolved Liquidation 1 Buy now
11 Dec 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
30 Oct 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
08 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
02 Jun 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Jun 2017 insolvency Liquidation Voluntary Removal Of Liquidator By Court 10 Buy now
07 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
06 Jul 2016 officers Termination of appointment of director (Keith Russell Crockett) 1 Buy now
15 Jun 2016 address Move Registers To Sail Company With New Address 2 Buy now
15 Jun 2016 address Change Sail Address Company With Old Address New Address 2 Buy now
15 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Oct 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
14 Oct 2015 resolution Resolution 1 Buy now
14 Oct 2015 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
22 May 2015 annual-return Annual Return 6 Buy now
22 May 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
30 Apr 2015 officers Appointment of corporate secretary (Bedell Trust Uk Limited) 2 Buy now
30 Apr 2015 officers Termination of appointment of secretary (Eps Secretaries Limited) 1 Buy now
30 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2014 auditors Auditors Resignation Company 1 Buy now
31 Aug 2014 resolution Resolution 4 Buy now
19 Aug 2014 officers Appointment of director (Mr Justin Skiver) 2 Buy now
19 Aug 2014 officers Appointment of director (Mr John Anthony Goodey) 2 Buy now
19 Aug 2014 officers Appointment of director (Mr Keith Crockett) 2 Buy now
19 Aug 2014 officers Termination of appointment of director (John Michael Barrie Strowbridge) 1 Buy now
19 Aug 2014 officers Termination of appointment of director (Ian Matthews) 1 Buy now
19 Aug 2014 officers Termination of appointment of director (Matthew Proctor) 1 Buy now
19 Aug 2014 officers Appointment of corporate secretary (Eps Secretaries Limited) 2 Buy now
19 Aug 2014 officers Termination of appointment of secretary (Matthew Proctor) 1 Buy now
19 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2014 officers Termination of appointment of director (Peter Stewart Harrison) 1 Buy now
13 Aug 2014 officers Termination of appointment of director (John Gray) 1 Buy now
13 Aug 2014 officers Termination of appointment of director (Nigel Gordon Bannister) 1 Buy now
13 Aug 2014 officers Termination of appointment of secretary (John Gray) 1 Buy now
13 Aug 2014 officers Appointment of secretary (Mr Matthew Proctor) 2 Buy now
13 Aug 2014 officers Appointment of director (Mr Ian Matthews) 2 Buy now
13 Aug 2014 officers Appointment of director (Mr John Michael Barrie Strowbridge) 2 Buy now
13 Aug 2014 officers Appointment of director (Mr Matthew Proctor) 2 Buy now
12 Aug 2014 mortgage Statement of satisfaction of a charge 1 Buy now
12 Aug 2014 mortgage Statement of satisfaction of a charge 1 Buy now
24 Apr 2014 accounts Annual Accounts 14 Buy now
24 Apr 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 26 Buy now
24 Apr 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 1 Buy now
24 Apr 2014 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
01 Apr 2014 annual-return Annual Return 5 Buy now
04 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
04 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jul 2013 officers Change of particulars for director (Mr Nigel Gordon Bannister) 2 Buy now
04 Jun 2013 officers Appointment of director (Mr Peter Stewart Harrison) 2 Buy now
16 May 2013 mortgage Registration of a charge 36 Buy now
16 May 2013 mortgage Registration of a charge 28 Buy now
24 Apr 2013 accounts Annual Accounts 15 Buy now
11 Apr 2013 annual-return Annual Return 4 Buy now
25 May 2012 accounts Annual Accounts 15 Buy now
11 May 2012 annual-return Annual Return 4 Buy now
03 Apr 2012 annual-return Annual Return 4 Buy now
03 Apr 2012 officers Change of particulars for secretary (Mr John Gray) 1 Buy now
03 Apr 2012 officers Change of particulars for director (Mr Nigel Gordon Bannister) 2 Buy now
03 Apr 2012 officers Change of particulars for director (Mr John Gray) 2 Buy now
13 Feb 2012 address Move Registers To Sail Company 1 Buy now
10 Jun 2011 accounts Annual Accounts 15 Buy now
01 Apr 2011 address Change Sail Address Company 1 Buy now
31 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2011 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
19 Jan 2011 resolution Resolution 1 Buy now
20 Dec 2010 mortgage Particulars of a mortgage or charge 13 Buy now
06 Oct 2010 accounts Annual Accounts 14 Buy now
07 Apr 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 officers Termination of appointment of director (Mark Riddington) 1 Buy now
04 Nov 2009 officers Change of particulars for director (Mr John Gray) 2 Buy now
04 Nov 2009 officers Change of particulars for secretary (Mr John Gray) 1 Buy now
04 Nov 2009 officers Change of particulars for director (Mr Nigel Gordon Bannister) 2 Buy now
20 Oct 2009 annual-return Annual Return 5 Buy now
20 Oct 2009 officers Change of particulars for director (Mr John Gray) 2 Buy now
20 Oct 2009 officers Change of particulars for director (Mr Mark Riddington) 2 Buy now
20 Oct 2009 officers Change of particulars for director (Mr Nigel Gordon Bannister) 2 Buy now
03 Jul 2009 accounts Annual Accounts 14 Buy now
01 Dec 2008 annual-return Return made up to 13/11/08; full list of members 4 Buy now
01 Jul 2008 accounts Annual Accounts 15 Buy now
12 Dec 2007 annual-return Return made up to 13/11/07; full list of members 2 Buy now
30 May 2007 officers Director resigned 1 Buy now
30 May 2007 officers Secretary resigned 1 Buy now
14 May 2007 officers New director appointed 1 Buy now
14 May 2007 officers New secretary appointed;new director appointed 1 Buy now
28 Mar 2007 accounts Annual Accounts 14 Buy now
27 Mar 2007 officers Secretary's particulars changed 1 Buy now
15 Jan 2007 officers Secretary resigned 1 Buy now
15 Jan 2007 officers Secretary resigned 1 Buy now
15 Jan 2007 officers New secretary appointed 2 Buy now
04 Dec 2006 annual-return Return made up to 13/11/06; full list of members 2 Buy now
20 Apr 2006 accounts Annual Accounts 14 Buy now
20 Mar 2006 officers Director's particulars changed 1 Buy now
13 Dec 2005 annual-return Return made up to 13/11/05; full list of members 2 Buy now
18 Apr 2005 accounts Annual Accounts 14 Buy now
06 Dec 2004 annual-return Return made up to 13/11/04; full list of members 7 Buy now
06 Apr 2004 accounts Annual Accounts 14 Buy now
06 Feb 2004 annual-return Return made up to 13/11/03; full list of members 7 Buy now
03 Oct 2003 officers Director resigned 1 Buy now