Advanced company searchLink opens in new window

CLAYDON HAWKE LIMITED

Company number 08337143

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)
18 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Mar 2023 AD01 Registered office address changed from C/O Blanche & Co 3 the Lanterns 16 Melbourn Street Royston Hertfordshire SG8 7BX to 4E the Lanterns 16 Melbourn Street Royston SG8 7BX on 13 March 2023
19 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
02 Nov 2020 AA Micro company accounts made up to 31 December 2019
30 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
20 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
20 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
16 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
09 Apr 2014 CERTNM Company name changed 999 property buyers LTD\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-03-28
  • NM01 ‐ Change of name by resolution
04 Apr 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
04 Apr 2014 AD01 Registered office address changed from C/O Blanche & Co 3 the Lanterns 16 Melbourn Street Royston Hertfordshire SG8 7BX on 4 April 2014
27 Mar 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 March 2014