HAZLEWOOD COURT FREEHOLD LIMITED

05788948
6 POOLE HILL BOURNEMOUTH DORSET BH2 5PS

Documents

Documents
Date Category Description Pages
30 Apr 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Dec 2023 accounts Annual Accounts 5 Buy now
13 Jun 2023 officers Appointment of director (Mr Paul Arthur Campion) 2 Buy now
02 May 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Mar 2023 accounts Annual Accounts 5 Buy now
07 Mar 2023 officers Appointment of director (Mrs Charlotte Lisa Leggett) 2 Buy now
07 Mar 2023 officers Termination of appointment of director (Jason Pietruszka) 1 Buy now
03 May 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Mar 2022 accounts Annual Accounts 5 Buy now
08 Nov 2021 accounts Annual Accounts 5 Buy now
30 Jun 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 May 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Nov 2020 officers Appointment of secretary (Foxes Property Management Limited) 2 Buy now
24 Nov 2020 officers Termination of appointment of secretary (Leslie Michael Baker) 1 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 Feb 2020 accounts Annual Accounts 5 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Mar 2019 accounts Annual Accounts 5 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Feb 2018 officers Termination of appointment of director (Carole Ann Gallagher) 1 Buy now
20 Dec 2017 accounts Annual Accounts 5 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
09 Feb 2017 accounts Annual Accounts 11 Buy now
22 Apr 2016 annual-return Annual Return 9 Buy now
08 Mar 2016 officers Termination of appointment of secretary (Leslie Baker) 1 Buy now
04 Feb 2016 accounts Annual Accounts 11 Buy now
28 Apr 2015 annual-return Annual Return 8 Buy now
24 Mar 2015 accounts Annual Accounts 11 Buy now
23 Apr 2014 annual-return Annual Return 8 Buy now
01 Nov 2013 accounts Annual Accounts 9 Buy now
16 Oct 2013 officers Appointment of director (Mr David Wilson) 2 Buy now
24 Sep 2013 officers Appointment of director (Mr Jason Pietruszka) 2 Buy now
31 May 2013 accounts Annual Accounts 9 Buy now
21 May 2013 officers Termination of appointment of director (Stephen Dean) 1 Buy now
24 Apr 2013 annual-return Annual Return 7 Buy now
23 Apr 2012 annual-return Annual Return 7 Buy now
28 Sep 2011 accounts Annual Accounts 9 Buy now
21 Sep 2011 officers Termination of appointment of secretary (Karl Lyons) 1 Buy now
21 Sep 2011 officers Appointment of secretary (Mr Leslie Baker) 2 Buy now
27 Apr 2011 annual-return Annual Return 6 Buy now
24 Mar 2011 accounts Annual Accounts 10 Buy now
17 Mar 2011 officers Appointment of director (Mr Stephen Dean) 2 Buy now
17 Mar 2011 officers Appointment of secretary (Mr Leslie Michael Baker) 2 Buy now
17 Mar 2011 officers Termination of appointment of secretary (Karl Lyons) 1 Buy now
21 Apr 2010 annual-return Annual Return 7 Buy now
11 Nov 2009 accounts Annual Accounts 9 Buy now
27 May 2009 accounts Annual Accounts 8 Buy now
22 Apr 2009 annual-return Return made up to 21/04/09; full list of members 6 Buy now
16 Jun 2008 capital Capitals not rolled up 4 Buy now
29 Apr 2008 annual-return Return made up to 21/04/08; full list of members 3 Buy now
05 Dec 2007 accounts Annual Accounts 1 Buy now
18 Sep 2007 accounts Accounting reference date extended from 30/04/08 to 30/06/08 1 Buy now
23 May 2007 annual-return Return made up to 21/04/07; full list of members 6 Buy now
12 Jan 2007 officers New secretary appointed 1 Buy now
16 Jun 2006 address Registered office changed on 16/06/06 from: 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
14 Jun 2006 officers Director resigned 1 Buy now
14 Jun 2006 officers New director appointed 2 Buy now
14 Jun 2006 officers Secretary resigned 1 Buy now
21 Apr 2006 incorporation Incorporation Company 12 Buy now