HAZLITT HOUSE (W14) LIMITED

04664533
196 NEW KINGS ROAD LONDON SW6 4NF

Documents

Documents
Date Category Description Pages
12 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2024 officers Change of particulars for director (Ms Stacey Ann Lee) 2 Buy now
22 Mar 2024 officers Change of particulars for director (Mr Jonathan Peter Barnard) 2 Buy now
18 Mar 2024 officers Appointment of director (Mr Jonathan Peter Barnard) 2 Buy now
28 Feb 2024 accounts Annual Accounts 2 Buy now
19 Jan 2024 officers Termination of appointment of director (Alexandra Louise Gibbons) 1 Buy now
21 Apr 2023 accounts Annual Accounts 2 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 accounts Annual Accounts 2 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2021 officers Termination of appointment of director (Simon Clive Turner) 1 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jun 2021 accounts Annual Accounts 2 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2020 accounts Annual Accounts 2 Buy now
25 Apr 2019 accounts Annual Accounts 2 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2018 accounts Annual Accounts 2 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2017 accounts Annual Accounts 2 Buy now
20 May 2016 annual-return Annual Return 5 Buy now
31 Mar 2016 accounts Annual Accounts 2 Buy now
07 Sep 2015 accounts Annual Accounts 2 Buy now
19 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
07 May 2015 annual-return Annual Return 5 Buy now
26 Jun 2014 resolution Resolution 1 Buy now
17 Jun 2014 resolution Resolution 1 Buy now
17 Jun 2014 change-of-name Change Of Name Notice 2 Buy now
09 May 2014 annual-return Annual Return 5 Buy now
17 Mar 2014 accounts Annual Accounts 2 Buy now
08 May 2013 annual-return Annual Return 5 Buy now
23 Jan 2013 accounts Annual Accounts 2 Buy now
02 May 2012 annual-return Annual Return 5 Buy now
09 Jan 2012 accounts Annual Accounts 2 Buy now
26 Jul 2011 accounts Annual Accounts 2 Buy now
12 May 2011 annual-return Annual Return 5 Buy now
12 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Oct 2010 officers Appointment of director (Miss Stacey Ann Lee) 2 Buy now
13 Oct 2010 officers Appointment of director (Ms Alexandra Louise Gibbons) 2 Buy now
13 Oct 2010 officers Termination of appointment of director (Christopher Husband) 1 Buy now
11 May 2010 annual-return Annual Return 6 Buy now
11 May 2010 officers Change of particulars for corporate secretary (Urang Property Management Ltd) 1 Buy now
11 May 2010 officers Change of particulars for director (Simon Clive Turner) 2 Buy now
11 May 2010 officers Change of particulars for director (Christopher John Husband) 2 Buy now
27 Jan 2010 accounts Annual Accounts 2 Buy now
22 Jun 2009 accounts Annual Accounts 2 Buy now
01 Jun 2009 address Registered office changed on 01/06/2009 from c/o urang LTD 196 new kings road london SW6 4NF 1 Buy now
15 May 2009 annual-return Return made up to 17/04/09; full list of members 5 Buy now
29 Jan 2009 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
28 Jan 2009 annual-return Return made up to 15/01/09; full list of members 5 Buy now
28 Jan 2009 officers Secretary appointed urang property management LTD 1 Buy now
28 Jan 2009 officers Appointment terminated secretary watermark secretaries LIMITED 1 Buy now
18 Jul 2008 accounts Annual Accounts 3 Buy now
17 Jul 2008 accounts Amended Accounts 3 Buy now
08 Jul 2008 address Registered office changed on 08/07/2008 from hazlitt house milson road london W14 0LE 1 Buy now
14 May 2008 annual-return Return made up to 12/02/08; full list of members 5 Buy now
13 May 2008 officers Appointment terminated director mary prince 1 Buy now
08 Oct 2007 officers New director appointed 1 Buy now
08 Oct 2007 officers New secretary appointed 1 Buy now
16 Apr 2007 annual-return Return made up to 12/02/07; full list of members 8 Buy now
13 Apr 2007 accounts Annual Accounts 10 Buy now
13 Apr 2007 officers Secretary resigned 1 Buy now
13 Apr 2007 address Registered office changed on 13/04/07 from: 72A sinclair road london W14 0NJ 1 Buy now
03 Jul 2006 accounts Annual Accounts 9 Buy now
26 May 2006 capital £ ic 8/7 31/03/06 £ sr 1@1=1 1 Buy now
24 Apr 2006 annual-return Return made up to 12/02/06; full list of members 8 Buy now
01 Feb 2006 accounts Annual Accounts 9 Buy now
29 Dec 2005 officers New secretary appointed 1 Buy now
29 Dec 2005 officers Director resigned 1 Buy now
29 Dec 2005 officers Secretary resigned 1 Buy now
29 Dec 2005 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
29 Dec 2005 address Registered office changed on 29/12/05 from: hazlitt house milson road kensington olympia london W14 0LE 1 Buy now
12 May 2005 annual-return Return made up to 12/02/05; change of members 6 Buy now
10 May 2005 capital Ad 31/03/05--------- £ si 6@1=6 £ ic 2/8 3 Buy now
10 May 2005 officers New secretary appointed 2 Buy now
11 Mar 2005 officers New director appointed 2 Buy now
11 Mar 2005 officers New director appointed 2 Buy now
23 Aug 2004 officers Secretary resigned 1 Buy now
23 Aug 2004 officers Director resigned 1 Buy now
23 Aug 2004 address Registered office changed on 23/08/04 from: 10 cromwell place south kensington london SW7 2JN 1 Buy now
09 Mar 2004 accounts Annual Accounts 1 Buy now
19 Feb 2004 annual-return Return made up to 12/02/04; full list of members 5 Buy now
12 Feb 2003 incorporation Incorporation Company 17 Buy now