Advanced company searchLink opens in new window

HAWKSFORD INTERNATIONAL (UK) LIMITED

Company number 03163685

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)
10 May 2024 MR01 Registration of charge 031636850004, created on 8 May 2024
30 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 23 February 2024
20 Mar 2024 TM01 Termination of appointment of Joseph Anthony Hickey as a director on 20 March 2024
27 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 30/04/2024.
19 Feb 2024 CH01 Director's details changed for Mr Gerard Thomas Rafferty on 4 April 2023
19 Oct 2023 AA Accounts for a small company made up to 31 December 2022
04 Apr 2023 AD01 Registered office address changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Ground Floor 123 Pall Mall St James’S London SW1Y 5EA on 4 April 2023
29 Mar 2023 CERTNM Company name changed pearse trust international LIMITED\certificate issued on 29/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-28
02 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
04 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2023 MA Memorandum and Articles of Association
21 Dec 2022 TM02 Termination of appointment of Joseph Anthony Hickey as a secretary on 19 December 2022
21 Dec 2022 AP03 Appointment of Ms Jennifer Monaghan as a secretary on 19 December 2022
20 Dec 2022 MR01 Registration of charge 031636850003, created on 16 December 2022
23 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
26 Jul 2022 PSC02 Notification of Hawksford Uk Holdings Limited as a person with significant control on 30 June 2022
26 Jul 2022 PSC07 Cessation of Joseph Anthony Hickey as a person with significant control on 30 June 2022
08 Jul 2022 RP04AP01 Second filing for the appointment of Mr Darren Kelland as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19TH April 2023 under section 1088 of the Companies Act 2006
07 Jul 2022 AP01 Appointment of Mr Darren Kelland as a director on 1 July 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 08/07/2022.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19TH April 2023 under section 1088 of the Companies Act 2006
28 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
06 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
24 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018