Advanced company searchLink opens in new window

HAZLITT GOODEN & FOX LIMITED

Company number 00712705

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)
04 Jan 2024 TM01 Termination of appointment of Michael Gordon Simpson as a director on 31 December 2023
04 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
27 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
24 Apr 2023 MR01 Registration of charge 007127050130, created on 21 April 2023
03 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
05 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
06 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
22 Jul 2020 PSC07 Cessation of Hazlitt Holdings Limited as a person with significant control on 21 February 2020
22 Jul 2020 PSC02 Notification of Hazlitt Fine Art Holdings Limited as a person with significant control on 21 February 2020
03 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
06 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
17 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
23 Oct 2018 AA Full accounts made up to 31 October 2017
14 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
11 Oct 2017 AA01 Current accounting period extended from 30 April 2017 to 31 October 2017
03 Feb 2017 AA Full accounts made up to 30 April 2016
12 Jan 2017 CS01 Confirmation statement made on 2 December 2016 with updates
09 Feb 2016 AA Full accounts made up to 30 April 2015
07 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,294,272
07 Dec 2015 CH03 Secretary's details changed for Nigel Paul Hudson on 1 December 2015
14 Apr 2015 AA Full accounts made up to 30 April 2014
04 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,294,272