- Company Overview for HAWKSVALLEY PROPERTIES LIMITED (03871319)
- Filing history for HAWKSVALLEY PROPERTIES LIMITED (03871319)
- People for HAWKSVALLEY PROPERTIES LIMITED (03871319)
- Charges for HAWKSVALLEY PROPERTIES LIMITED (03871319)
- More for HAWKSVALLEY PROPERTIES LIMITED (03871319)
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) |
---|---|---|---|
03 Dec 2019 | MR04 | Satisfaction of charge 5 in full | |
03 Dec 2019 | MR04 | Satisfaction of charge 6 in full | |
03 Dec 2019 | MR04 | Satisfaction of charge 7 in full | |
03 Dec 2019 | MR04 | Satisfaction of charge 8 in full | |
03 Dec 2019 | MR04 | Satisfaction of charge 10 in full | |
03 Dec 2019 | MR04 | Satisfaction of charge 9 in full | |
15 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
15 Nov 2019 | CH01 | Director's details changed for Mr Robin Nicholas Johnson on 2 November 2019 | |
07 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 4 November 2018 with updates | |
19 Dec 2018 | PSC07 | Cessation of Raymond Ridgley as a person with significant control on 16 November 2018 | |
17 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
13 Dec 2017 | TM01 | Termination of appointment of Raymond Ridgley as a director on 2 November 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
20 Dec 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Nov 2013 | CH03 | Secretary's details changed for John Carter on 11 July 2013 | |
07 Nov 2013 | CH01 | Director's details changed for John Carter on 11 July 2013 | |
13 Jul 2013 | MR01 | Registration of charge 038713190013 |