Advanced company searchLink opens in new window

HAWKSDOWN ESTATE (WALMER) LIMITED

Company number 01328396

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)
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
  • GBP 540
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
  • GBP 540
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
  • GBP 540
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