Advanced company searchLink opens in new window

HAZELL CARR (PN) SERVICES LIMITED

Company number 00236752

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2017 MR04 Satisfaction of charge 78 in full
05 Jul 2017 MR04 Satisfaction of charge 30 in full
05 Jul 2017 MR04 Satisfaction of charge 83 in full
04 Jul 2017 PSC02 Notification of Xafinity Sipp Services Limited as a person with significant control on 6 April 2016
04 Jul 2017 MR04 Satisfaction of charge 35 in full
26 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
25 Apr 2017 AP01 Appointment of Mr Paul Gareth Cuff as a director on 27 March 2017
04 Apr 2017 TM01 Termination of appointment of Robert James Birmingham as a director on 27 March 2017
31 Mar 2017 AP01 Appointment of Jonathan Samuel Bernstein as a director on 27 March 2017
31 Mar 2017 TM01 Termination of appointment of Jeffrey Peter Hunt as a director on 27 March 2017
03 Jan 2017 AP01 Appointment of Benjamin Oliver Bramhall as a director on 1 January 2017
24 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Jun 2016 MR04 Satisfaction of charge 42 in full
17 Jun 2016 MR04 Satisfaction of charge 43 in full
16 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 250,000
20 Feb 2016 MR04 Satisfaction of charge 92 in full
01 Dec 2015 TM01 Termination of appointment of Catherine Anne Noble as a director on 21 November 2015
20 Nov 2015 AP01 Appointment of Mr Michael Robert Arthur Ainslie as a director on 1 November 2015
28 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 250,000
04 Jun 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
04 Jun 2015 AD01 Registered office address changed from 42-62 Greyfriars Road Reading RG1 1NN to Phoenix House 1 Station Hill Reading RG1 1NB on 4 June 2015
26 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Sep 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 250,000
04 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012