HAZEL GROVE (HENBURY) MANAGEMENT COMPANY LIMITED

06567611
2 WESTFIELD BUSINESS PARK BARNS GROUND KENN CLEVEDON BS21 6UA

Documents

Documents
Date Category Description Pages
26 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2024 accounts Annual Accounts 2 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2023 accounts Annual Accounts 2 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2022 accounts Annual Accounts 2 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2021 accounts Annual Accounts 2 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 officers Change of particulars for director (Craig Alan Martin) 2 Buy now
21 Jan 2020 accounts Annual Accounts 2 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 accounts Annual Accounts 2 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2018 accounts Annual Accounts 2 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2017 officers Termination of appointment of director (Timothy Mark Williams) 1 Buy now
15 Mar 2017 officers Appointment of director (Craig Alan Martin) 3 Buy now
16 Jan 2017 accounts Annual Accounts 3 Buy now
27 Apr 2016 annual-return Annual Return 3 Buy now
04 Feb 2016 accounts Annual Accounts 7 Buy now
08 May 2015 annual-return Annual Return 3 Buy now
28 Dec 2014 accounts Annual Accounts 7 Buy now
11 Dec 2014 officers Termination of appointment of director (Andrew Rabone) 1 Buy now
10 Dec 2014 officers Appointment of director (Timothy Mark Williams) 3 Buy now
02 May 2014 annual-return Annual Return 3 Buy now
31 Jan 2014 accounts Annual Accounts 8 Buy now
11 Oct 2013 officers Termination of appointment of director (David Taylor) 1 Buy now
11 Oct 2013 officers Termination of appointment of director (Andrea Pilgrim) 1 Buy now
08 Jul 2013 officers Termination of appointment of director (Ralph Hawkins) 1 Buy now
20 May 2013 officers Change of particulars for director (Mr Ralph David Hawkins) 2 Buy now
03 May 2013 annual-return Annual Return 4 Buy now
04 Apr 2013 officers Appointment of director (Andrew Rabone) 3 Buy now
25 Jan 2013 accounts Annual Accounts 7 Buy now
23 May 2012 officers Appointment of corporate secretary (Holdshare Secretarial Services Limited) 2 Buy now
22 May 2012 officers Termination of appointment of secretary (Colin Williams) 1 Buy now
23 Apr 2012 annual-return Annual Return 3 Buy now
01 Feb 2012 accounts Annual Accounts 7 Buy now
23 Aug 2011 officers Change of particulars for director (Mr David John Taylor) 2 Buy now
23 Aug 2011 officers Change of particulars for director (Mr Ralph David Hawkins) 2 Buy now
23 Aug 2011 officers Change of particulars for secretary (Mr Colin Cecil Williams) 1 Buy now
19 Apr 2011 annual-return Annual Return 5 Buy now
18 Jan 2011 accounts Annual Accounts 7 Buy now
06 Sep 2010 officers Change of particulars for director (Andrea Frances Pilgrim) 2 Buy now
19 Apr 2010 annual-return Annual Return 4 Buy now
22 Jan 2010 accounts Annual Accounts 5 Buy now
13 Aug 2009 officers Director appointed andrea frances pilgrim 1 Buy now
12 May 2009 officers Appointment terminated director louise ware 1 Buy now
07 May 2009 annual-return Annual return made up to 16/04/09 3 Buy now
09 Apr 2009 address Registered office changed on 09/04/2009 from 23 high street yatton somerset BS49 4JD 1 Buy now
06 Apr 2009 officers Appointment terminated director vincent schwartz 1 Buy now
20 Mar 2009 officers Director appointed david john taylor 2 Buy now
16 Apr 2008 incorporation Incorporation Company 44 Buy now