- Company Overview for HAZELDENE MANAGEMENT PROPERTIES LIMITED (06028780)
- Filing history for HAZELDENE MANAGEMENT PROPERTIES LIMITED (06028780)
- People for HAZELDENE MANAGEMENT PROPERTIES LIMITED (06028780)
- More for HAZELDENE MANAGEMENT PROPERTIES LIMITED (06028780)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
19 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 May 2016 | AD01 | Registered office address changed from 1-5 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB England to 340 Mansfield Road Nottingham Nottinghamshire NG5 2EF on 20 May 2016 | |
20 May 2016 | AD01 | Registered office address changed from 36 Cyprus Road Mapperley Nottingham Nottinghamshire NG3 5EB England to 1-5 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB on 20 May 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | CH01 | Director's details changed for Mr Gurnam Singh on 1 December 2015 | |
03 Mar 2016 | AD01 | Registered office address changed from 36 Cyprus Road Mappley Park Nottingham NG3 5EB to 36 Cyprus Road Mapperley Nottingham Nottinghamshire NG3 5EB on 3 March 2016 | |
03 Mar 2016 | CH01 | Director's details changed for Mr Gurnam Singh on 3 March 2016 | |
09 Feb 2016 | CERTNM |
Company name changed hazel dean managment properties LIMITED\certificate issued on 09/02/16
|
|
23 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | TM02 | Termination of appointment of Marilyn Boon as a secretary on 14 December 2014 | |
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued |