HAWKESBURY PROPERTIES LIMITED

05791406
54 TOWER ROAD NORTH HESWALL WIRRAL CH60 6RS

Documents

Documents
Date Category Description Pages
05 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
10 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Oct 2021 accounts Annual Accounts 8 Buy now
15 Oct 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Aug 2021 accounts Annual Accounts 8 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 accounts Annual Accounts 8 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 8 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 accounts Annual Accounts 8 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
30 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2018 accounts Annual Accounts 10 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 accounts Annual Accounts 5 Buy now
28 Apr 2016 annual-return Annual Return 4 Buy now
28 Apr 2016 officers Change of particulars for director (Mrs Fiona Jane Jenner) 2 Buy now
17 Nov 2015 accounts Annual Accounts 5 Buy now
28 Apr 2015 annual-return Annual Return 4 Buy now
18 Feb 2015 accounts Annual Accounts 5 Buy now
10 Sep 2014 officers Appointment of director (Mrs Fiona Jane Jenner) 2 Buy now
29 Apr 2014 annual-return Annual Return 3 Buy now
26 Feb 2014 accounts Annual Accounts 2 Buy now
22 May 2013 annual-return Annual Return 3 Buy now
25 Feb 2013 accounts Annual Accounts 3 Buy now
08 Jun 2012 annual-return Annual Return 3 Buy now
08 Jun 2012 officers Termination of appointment of director (Edward Jenner) 1 Buy now
08 Mar 2012 officers Termination of appointment of director (Robert Lloyd) 2 Buy now
24 Aug 2011 accounts Annual Accounts 12 Buy now
21 Jun 2011 capital Return of Allotment of shares 3 Buy now
21 Jun 2011 accounts Annual Accounts 12 Buy now
21 Jun 2011 officers Appointment of secretary (Mr Edward Victor Jenner) 1 Buy now
21 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2011 officers Termination of appointment of director (Keith Mather) 1 Buy now
21 Jun 2011 officers Termination of appointment of director (Robert Lloyd) 1 Buy now
23 May 2011 annual-return Annual Return 6 Buy now
25 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Apr 2010 annual-return Annual Return 5 Buy now
22 Apr 2010 accounts Annual Accounts 12 Buy now
08 Sep 2009 accounts Annual Accounts 11 Buy now
02 Jun 2009 annual-return Return made up to 24/04/09; full list of members 4 Buy now
02 Jun 2009 officers Appointment terminated secretary howard jones 1 Buy now
13 Nov 2008 address Registered office changed on 13/11/2008 from eatonfield house 4 mold business park wrexham road, mold flintshire CH7 1XP 1 Buy now
24 Apr 2008 annual-return Return made up to 24/04/08; full list of members 4 Buy now
28 Feb 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
28 Feb 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
26 Feb 2008 mortgage Duplicate mortgage certificatecharge no:4 4 Buy now
12 Feb 2008 mortgage Particulars of mortgage/charge 7 Buy now
01 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
01 Feb 2008 mortgage Particulars of mortgage/charge 4 Buy now
21 Nov 2007 accounts Annual Accounts 9 Buy now
10 Aug 2007 officers New secretary appointed 1 Buy now
10 Aug 2007 officers Secretary resigned 1 Buy now
26 Apr 2007 annual-return Return made up to 24/04/07; full list of members 3 Buy now
03 Apr 2007 officers Director's particulars changed 1 Buy now
27 Oct 2006 accounts Accounting reference date extended from 30/04/07 to 30/06/07 1 Buy now
12 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Jun 2006 capital Ad 19/05/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
09 Jun 2006 officers New director appointed 2 Buy now
09 Jun 2006 officers New director appointed 2 Buy now
09 Jun 2006 resolution Resolution 1 Buy now
24 Apr 2006 incorporation Incorporation Company 10 Buy now