HAWKCREST LAND LIMITED

04572198
21 BAMPTON STREET TIVERTON DEVON EX16 6AA

Documents

Documents
Date Category Description Pages
16 Sep 2024 officers Appointment of director (Mrs Bettyann Baynes-Reid) 2 Buy now
11 Sep 2024 accounts Annual Accounts 3 Buy now
11 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Sep 2024 officers Termination of appointment of director (John Anthony Baynes-Reid) 1 Buy now
22 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 3 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 3 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 3 Buy now
29 Apr 2021 accounts Amended Accounts 2 Buy now
09 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
07 Dec 2020 accounts Annual Accounts 3 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2019 accounts Annual Accounts 4 Buy now
24 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 4 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 officers Change of particulars for director (Mr John Anthony Baynes-Reid) 2 Buy now
31 Oct 2017 officers Change of particulars for secretary (Mrs Bettyann Baynes-Reid) 1 Buy now
31 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2017 accounts Annual Accounts 5 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2016 accounts Annual Accounts 5 Buy now
05 Nov 2015 annual-return Annual Return 4 Buy now
01 Jul 2015 accounts Annual Accounts 5 Buy now
29 Oct 2014 annual-return Annual Return 4 Buy now
29 Oct 2014 officers Change of particulars for director (John Anthony Baynes-Reid) 2 Buy now
29 Oct 2014 officers Change of particulars for secretary (Mrs Bettyann Baynes-Reid) 1 Buy now
02 Jul 2014 accounts Annual Accounts 5 Buy now
11 Jan 2014 annual-return Annual Return 4 Buy now
26 Jun 2013 accounts Annual Accounts 6 Buy now
26 Oct 2012 annual-return Annual Return 4 Buy now
27 Jun 2012 accounts Annual Accounts 6 Buy now
25 Oct 2011 annual-return Annual Return 4 Buy now
20 Jun 2011 accounts Annual Accounts 6 Buy now
26 Oct 2010 annual-return Annual Return 4 Buy now
01 Jul 2010 accounts Annual Accounts 8 Buy now
25 Jan 2010 annual-return Annual Return 4 Buy now
25 Jan 2010 officers Change of particulars for director (John Anthony Baynes-Reid) 2 Buy now
01 Aug 2009 accounts Annual Accounts 7 Buy now
23 Dec 2008 annual-return Return made up to 24/10/08; full list of members 3 Buy now
23 Dec 2008 annual-return Return made up to 24/10/07; full list of members 3 Buy now
23 Dec 2008 officers Secretary appointed mrs bettyann baynes-reid 1 Buy now
22 Dec 2008 officers Appointment terminated secretary john baynes-reid 1 Buy now
19 Dec 2008 officers Appointment terminated director andrew chamen 1 Buy now
30 Jul 2008 accounts Annual Accounts 12 Buy now
05 Aug 2007 accounts Annual Accounts 11 Buy now
15 Feb 2007 annual-return Return made up to 24/10/06; full list of members 7 Buy now
04 Aug 2006 accounts Annual Accounts 11 Buy now
08 Feb 2006 annual-return Return made up to 24/10/05; full list of members 7 Buy now
29 Jul 2005 accounts Annual Accounts 11 Buy now
08 Dec 2004 annual-return Return made up to 24/10/04; full list of members 7 Buy now
04 Aug 2004 accounts Annual Accounts 10 Buy now
06 Jan 2004 annual-return Return made up to 24/10/03; full list of members 7 Buy now
02 Apr 2003 capital Ad 24/10/02--------- £ si 100@1=100 £ ic 1/101 2 Buy now
02 Apr 2003 accounts Accounting reference date shortened from 31/10/03 to 30/09/03 1 Buy now
12 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
20 Dec 2002 officers New director appointed 2 Buy now
20 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
20 Dec 2002 address Registered office changed on 20/12/02 from: pembroke house 7 brunswick square bristol BS2 8PE 1 Buy now
20 Dec 2002 officers Director resigned 1 Buy now
20 Dec 2002 officers Secretary resigned 1 Buy now
24 Oct 2002 incorporation Incorporation Company 17 Buy now