Advanced company searchLink opens in new window

HAZLEMERE HOLDINGS LIMITED

Company number 04702659

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)
31 Mar 2015 TM01 Termination of appointment of Simon James Keegan as a director on 31 March 2015
26 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 126
25 Nov 2014 SH06 Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 126
25 Nov 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Nov 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Nov 2014 SH03 Purchase of own shares.
26 Jun 2014 AA Group of companies' accounts made up to 31 January 2014
01 May 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 150
01 May 2014 CH03 Secretary's details changed for Mr Stuart James Braham on 1 January 2014
23 Apr 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority to fund purchase from distributable reserves 04/04/2014
23 Apr 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority to fund purchase from distributable reserves 04/04/2014
23 Apr 2014 SH03 Purchase of own shares.
17 Jan 2014 AP01 Appointment of Ms Rachel Braham as a director
16 Jan 2014 AP03 Appointment of Mr Ian Braham as a secretary
06 Aug 2013 AA Group of companies' accounts made up to 31 January 2013
26 Jun 2013 CH01 Director's details changed for Anthony Beale on 8 May 2013
26 Jun 2013 CH01 Director's details changed for Mr Stuart James Braham on 8 May 2013
26 Jun 2013 CH01 Director's details changed for Simon James Keegan on 8 May 2013
26 Jun 2013 CH01 Director's details changed for Barry Matthews on 8 May 2013
26 Jun 2013 CH01 Director's details changed for Jason Leonard Bradshaw on 8 May 2013
17 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
04 Apr 2013 AP03 Appointment of Mr Alan Ross Braham as a secretary
29 Jun 2012 AA Group of companies' accounts made up to 31 January 2012
30 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
10 Aug 2011 AA Group of companies' accounts made up to 31 January 2011