Advanced company searchLink opens in new window

THE MEADOWS B AND B LYNDHURST LTD

Company number 04393688

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)
20 Mar 2013 AD02 Register inspection address has been changed from 62 the Meadows Lyndhurst Hampshire SO43 7EL United Kingdom
20 Mar 2013 CERTNM Company name changed hawkwood properties LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
  • NM01 ‐ Change of name by resolution
19 Mar 2013 CH01 Director's details changed for Mr William Sidney Peter Wayland on 19 March 2013
19 Mar 2013 CH03 Secretary's details changed for Mrs Shelley Louise Wayland on 19 March 2013
19 Mar 2013 CH01 Director's details changed for Mrs Shelley Louise Wayland on 19 March 2013
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
07 Aug 2012 AD01 Registered office address changed from 62 the Meadows Lyndhurst Hampshire SO43 7EL United Kingdom on 7 August 2012
14 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Apr 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
04 Apr 2011 CH03 Secretary's details changed for Mrs Shelley Louise Wayland on 16 December 2009
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
06 Apr 2010 AD03 Register(s) moved to registered inspection location
06 Apr 2010 CH03 Secretary's details changed for Mrs Shelley Louise Wayland on 16 December 2009
06 Apr 2010 AD02 Register inspection address has been changed
06 Apr 2010 CH01 Director's details changed for Mrs Shelley Louise Wayland on 16 December 2009
06 Apr 2010 CH01 Director's details changed for Mr William Sidney Peter Wayland on 16 December 2009
06 Apr 2010 AD01 Registered office address changed from 57 Button Lane Bearsted Maidstone Kent ME15 8DW on 6 April 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Apr 2009 363a Return made up to 13/03/09; full list of members
14 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
08 Apr 2008 363a Return made up to 13/03/08; full list of members
07 Apr 2008 288a Director appointed mr william sidney peter wayland
07 Apr 2008 288b Appointment terminated director adam wayland