- Company Overview for HAZELWOOD CROMER MANAGEMENT LTD (01770236)
- Filing history for HAZELWOOD CROMER MANAGEMENT LTD (01770236)
- People for HAZELWOOD CROMER MANAGEMENT LTD (01770236)
- More for HAZELWOOD CROMER MANAGEMENT LTD (01770236)
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 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
05 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
13 Jun 2023 | AD01 | Registered office address changed from 16 Bank Street Norwich NR2 4SE England to 8 Hamilton Road Cromer NR27 9HL on 13 June 2023 | |
20 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 Feb 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
26 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
26 Jan 2022 | AP04 | Appointment of Lrpm Ltd. as a secretary on 17 November 2021 | |
26 Jan 2022 | TM02 | Termination of appointment of Kenneth John Woodrow as a secretary on 17 November 2021 | |
26 Jan 2022 | AD01 | Registered office address changed from 15a Church Street Cromer Norfolk NR27 9ES to 16 Bank Street Norwich NR2 4SE on 26 January 2022 | |
28 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
21 Apr 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
12 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
05 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
07 Mar 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
23 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Mar 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
24 Jul 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | TM01 | Termination of appointment of Jeffrey William Davies as a director on 31 December 2014 |