HAZELWOOD HALL MANAGEMENT COMPANY LIMITED
Company number 05945017
- Company Overview for HAZELWOOD HALL MANAGEMENT COMPANY LIMITED (05945017)
- Filing history for HAZELWOOD HALL MANAGEMENT COMPANY LIMITED (05945017)
- People for HAZELWOOD HALL MANAGEMENT COMPANY LIMITED (05945017)
- More for HAZELWOOD HALL MANAGEMENT COMPANY LIMITED (05945017)
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 Nov 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
10 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 May 2022 | AP03 | Appointment of Mr Dominic Jackson as a secretary on 1 January 2022 | |
26 Apr 2022 | AP03 | Appointment of Mr Christopher Jackson as a secretary on 1 April 2022 | |
06 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Jul 2021 | AP01 | Appointment of Mr Christian Bolton as a director on 26 June 2021 | |
21 May 2021 | TM01 | Termination of appointment of Craig Wellum as a director on 21 May 2021 | |
11 May 2021 | AD01 | Registered office address changed from 112 Stricklandgate Kendal Cumbria LA9 4PU England to 3 Victoria Street Windermere Cumbria LA23 1AD on 11 May 2021 | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Nov 2020 | AP01 | Appointment of Mr Craig Wellum as a director on 18 November 2020 | |
22 Nov 2020 | AP01 | Appointment of Mr Stephen Boff as a director on 18 November 2020 | |
19 Nov 2020 | TM01 | Termination of appointment of Douglas John Macbrairdy as a director on 18 November 2020 | |
19 Nov 2020 | TM01 | Termination of appointment of Arthur Crawford as a director on 18 November 2020 | |
04 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
14 Oct 2019 | CH01 | Director's details changed for Mr Robin Barry Burnam on 14 October 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jul 2019 | AP01 | Appointment of Mr Robin Barry Burnam as a director on 29 June 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Craig Wellum as a director on 1 July 2019 | |
09 Jan 2019 | TM02 | Termination of appointment of Rosemarie Caroline Lock as a secretary on 8 January 2019 | |
09 Jan 2019 | AD01 | Registered office address changed from C/O Constant Property Management Limited 24 Berners Close Kents Bank Road Grange-over-Sands Cumbria LA11 7DQ to 112 Stricklandgate Kendal Cumbria LA9 4PU on 9 January 2019 | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates |