Advanced company searchLink opens in new window

HAZELTON HOMES (MIDLANDS) LIMITED

Company number 07169795

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)
07 Feb 2019 PSC07 Cessation of Simon Richard Hazelton as a person with significant control on 31 January 2019
07 Feb 2019 TM01 Termination of appointment of Simon Richard Hazelton as a director on 31 January 2019
01 Feb 2019 AP01 Appointment of Mrs Valerie Danielle Hazelton as a director on 1 February 2019
11 Dec 2018 TM01 Termination of appointment of Valerie Danielle Hazelton as a director on 5 December 2018
06 Dec 2018 AP01 Appointment of Mrs Valerie Danielle Hazelton as a director on 5 December 2018
15 Jun 2018 MR01 Registration of charge 071697950020, created on 15 June 2018
19 Apr 2018 AA Accounts for a small company made up to 31 August 2017
28 Mar 2018 MR04 Satisfaction of charge 5 in full
02 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
14 Feb 2018 MR04 Satisfaction of charge 071697950008 in full
14 Feb 2018 MR04 Satisfaction of charge 071697950016 in full
14 Feb 2018 MR04 Satisfaction of charge 071697950017 in full
14 Feb 2018 MR04 Satisfaction of charge 4 in full
14 Feb 2018 MR04 Satisfaction of charge 2 in full
14 Feb 2018 MR04 Satisfaction of charge 071697950006 in full
10 Apr 2017 AA Accounts for a small company made up to 31 August 2016
27 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change/Information about people with significant control (psc) change) was registered on 16/05/2019.
18 Jul 2016 MR01 Registration of charge 071697950019, created on 14 July 2016
11 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 May 2016 SH08 Change of share class name or designation
09 May 2016 AA Accounts for a small company made up to 31 August 2015
28 Apr 2016 MR01 Registration of charge 071697950018, created on 27 April 2016
18 Mar 2016 CH01 Director's details changed for Mr Simon Richard Hazelton on 10 March 2016
26 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100