HAWKHURST HOMES LIMITED

05153754
1 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

Documents

Documents
Date Category Description Pages
21 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
05 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
24 Oct 2019 dissolution Dissolution Application Strike Off Company 2 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2019 accounts Annual Accounts 2 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2018 accounts Annual Accounts 3 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Feb 2017 accounts Annual Accounts 3 Buy now
22 Jun 2016 annual-return Annual Return 5 Buy now
14 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2016 accounts Annual Accounts 3 Buy now
26 Jun 2015 annual-return Annual Return 5 Buy now
22 Feb 2015 accounts Annual Accounts 3 Buy now
27 Jun 2014 annual-return Annual Return 5 Buy now
27 Feb 2014 accounts Annual Accounts 6 Buy now
09 Aug 2013 officers Appointment of secretary (Mr Joseph Daniel Kennedy) 2 Buy now
09 Aug 2013 officers Termination of appointment of secretary (Jeremy Cook) 1 Buy now
26 Jun 2013 annual-return Annual Return 5 Buy now
01 Mar 2013 accounts Annual Accounts 6 Buy now
27 Jun 2012 annual-return Annual Return 5 Buy now
29 Feb 2012 accounts Annual Accounts 6 Buy now
15 Jun 2011 annual-return Annual Return 5 Buy now
28 Feb 2011 accounts Annual Accounts 6 Buy now
15 Jul 2010 annual-return Annual Return 5 Buy now
15 Jul 2010 address Move Registers To Sail Company 1 Buy now
15 Jul 2010 address Change Sail Address Company 1 Buy now
24 Feb 2010 accounts Annual Accounts 6 Buy now
29 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2009 officers Termination of appointment of director (Geoffrey Crabtree) 2 Buy now
30 Jul 2009 change-of-name Certificate Change Of Name Company 3 Buy now
20 Jul 2009 annual-return Return made up to 15/06/09; full list of members 3 Buy now
03 Apr 2009 accounts Annual Accounts 6 Buy now
31 Jul 2008 annual-return Return made up to 15/06/08; full list of members 3 Buy now
01 Apr 2008 accounts Annual Accounts 6 Buy now
19 Jul 2007 annual-return Return made up to 15/06/07; full list of members 2 Buy now
05 Apr 2007 accounts Annual Accounts 6 Buy now
02 Aug 2006 annual-return Return made up to 15/06/06; full list of members 2 Buy now
04 Apr 2006 accounts Annual Accounts 6 Buy now
28 Jun 2005 annual-return Return made up to 15/06/05; full list of members 3 Buy now
15 Oct 2004 accounts Accounting reference date shortened from 30/06/05 to 31/05/05 1 Buy now
14 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jun 2004 officers Secretary resigned 1 Buy now
21 Jun 2004 officers Director resigned 1 Buy now
21 Jun 2004 officers New director appointed 3 Buy now
21 Jun 2004 officers New director appointed 3 Buy now
21 Jun 2004 officers New secretary appointed 3 Buy now
21 Jun 2004 address Registered office changed on 21/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
15 Jun 2004 incorporation Incorporation Company 18 Buy now