THE HAWTHORNS (ECCLESHALL) MANAGEMENT LIMITED

04969840
NEWPORT HOUSE NEWPORT ROAD STAFFORD ENGLAND ST16 1DA

Documents

Documents
Date Category Description Pages
06 Aug 2024 accounts Annual Accounts 4 Buy now
22 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 accounts Annual Accounts 4 Buy now
05 Jun 2023 officers Change of particulars for director (Mr Benjamin James Warrillow) 2 Buy now
05 Jun 2023 officers Change of particulars for director (David Pullen Milner) 2 Buy now
05 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 2 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2021 accounts Annual Accounts 2 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2020 accounts Annual Accounts 2 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2019 accounts Annual Accounts 2 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Dec 2017 accounts Annual Accounts 2 Buy now
26 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2016 accounts Annual Accounts 2 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 Dec 2015 accounts Annual Accounts 2 Buy now
20 Nov 2015 annual-return Annual Return 4 Buy now
08 Apr 2015 accounts Annual Accounts 2 Buy now
08 Dec 2014 annual-return Annual Return 4 Buy now
08 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2013 accounts Annual Accounts 2 Buy now
19 Nov 2013 annual-return Annual Return 4 Buy now
30 Aug 2013 accounts Annual Accounts 2 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
17 Feb 2012 accounts Annual Accounts 6 Buy now
21 Nov 2011 annual-return Annual Return 4 Buy now
27 Apr 2011 accounts Annual Accounts 2 Buy now
22 Nov 2010 annual-return Annual Return 4 Buy now
28 Sep 2010 accounts Annual Accounts 6 Buy now
26 Nov 2009 annual-return Annual Return 4 Buy now
26 Nov 2009 officers Change of particulars for director (Benjamin Warrillow) 2 Buy now
26 Nov 2009 officers Change of particulars for director (David Pullen Milner) 2 Buy now
05 Oct 2009 officers Termination of appointment of director (John Brady) 1 Buy now
25 Sep 2009 accounts Annual Accounts 6 Buy now
24 Nov 2008 officers Appointment terminate, director k&s directors LIMITED logged form 1 Buy now
19 Nov 2008 annual-return Return made up to 19/11/08; full list of members 4 Buy now
19 Nov 2008 officers Appointment terminated secretary k & s secretaries LIMITED 1 Buy now
19 Nov 2008 officers Appointment terminated director k&s directors LIMITED 1 Buy now
25 Sep 2008 accounts Annual Accounts 6 Buy now
15 May 2008 officers Director appointed benjamin james warrillow 2 Buy now
04 Apr 2008 annual-return Return made up to 19/11/07; full list of members 3 Buy now
03 Apr 2008 address Location of register of members 1 Buy now
03 Apr 2008 address Location of debenture register 1 Buy now
08 Feb 2008 officers New director appointed 2 Buy now
04 Feb 2008 officers New director appointed 2 Buy now
17 Jan 2008 address Registered office changed on 17/01/08 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW 1 Buy now
01 Oct 2007 accounts Annual Accounts 5 Buy now
11 Jul 2007 annual-return Return made up to 19/11/06; full list of members 6 Buy now
04 Oct 2006 annual-return Return made up to 19/11/05; full list of members 7 Buy now
04 Oct 2006 accounts Annual Accounts 4 Buy now
29 Aug 2006 accounts Annual Accounts 4 Buy now
18 Aug 2006 officers Secretary resigned 1 Buy now
18 Aug 2006 officers New secretary appointed 2 Buy now
18 Aug 2006 officers New director appointed 2 Buy now
13 Mar 2006 officers Director resigned 1 Buy now
13 Mar 2006 officers Director resigned 1 Buy now
15 Dec 2004 annual-return Return made up to 19/11/04; full list of members 7 Buy now
19 May 2004 capital Ad 14/05/04--------- £ si 1@1=1 £ ic 2/3 2 Buy now
19 May 2004 officers Secretary resigned 1 Buy now
19 May 2004 officers Director resigned 1 Buy now
19 May 2004 officers New secretary appointed;new director appointed 2 Buy now
19 May 2004 officers New director appointed 2 Buy now
15 May 2004 resolution Resolution 5 Buy now
12 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
19 Nov 2003 incorporation Incorporation Company 19 Buy now