- Company Overview for HAWKSDOWN ESTATE (WALMER) LIMITED (01328396)
- Filing history for HAWKSDOWN ESTATE (WALMER) LIMITED (01328396)
- People for HAWKSDOWN ESTATE (WALMER) LIMITED (01328396)
- More for HAWKSDOWN ESTATE (WALMER) LIMITED (01328396)
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) |
---|---|---|---|
30 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
05 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
04 Nov 2016 | AD01 | Registered office address changed from Sancreed Hawksdown Walmer Deal Kent CT14 7PJ United Kingdom to Darrington Hawksdown Walmer Deal Kent CT14 7PN on 4 November 2016 | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Dec 2015 | AD01 | Registered office address changed from Darrington Hawksdown Walmer Deal Kent CT14 7PN to Sancreed Hawksdown Walmer Deal Kent CT14 7PJ on 7 December 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
14 Oct 2015 | AP01 | Appointment of Mrs Lisa Jane Dirat as a director on 12 October 2015 | |
14 Oct 2015 | AP01 | Appointment of Mrs Elizabeth Frances Warwick as a director on 12 October 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Colin Ewen as a director on 12 October 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Colin Stephen Wood as a director on 12 October 2015 | |
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | AP01 | Appointment of Mr Tony Stickels as a director on 13 October 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Michael William Martin as a director on 13 October 2014 | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Jan 2014 | AD01 | Registered office address changed from Newlands Hawksdown Walmer Deal Kent CT14 7PN on 12 January 2014 | |
12 Jan 2014 | AP03 | Appointment of Mr Tony Stickels as a secretary | |
12 Jan 2014 | TM02 | Termination of appointment of Michael Martin as a secretary | |
01 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
01 Nov 2013 | CH01 | Director's details changed for Michael William Martin on 23 October 2013 | |
01 Nov 2013 | CH01 | Director's details changed for Alec William Maurice Clayson on 23 October 2013 | |
01 Nov 2013 | CH01 | Director's details changed for Mr Timothy James Ashley on 23 October 2013 | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders |