Advanced company searchLink opens in new window

HAZELWOOD HALL MANAGEMENT COMPANY LIMITED

Company number 05945017

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 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