Advanced company searchLink opens in new window

78 HAZEL CRESCENT MANAGEMENT COMPANY LIMITED

Company number 09487248

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)
22 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
18 Mar 2020 AP01 Appointment of Mr Michael Robert Allen as a director on 31 May 2019
18 Mar 2020 TM01 Termination of appointment of Gabriel Andrew Nicolaou as a director on 31 May 2019
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Mar 2019 CH01 Director's details changed for Mrs Valerie Broehl on 27 March 2019
27 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
27 Mar 2019 CH01 Director's details changed for Gabriel Andrew Nicolaou on 27 March 2019
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Apr 2018 CH01 Director's details changed for Gabriel Andrew Nicolaou on 26 April 2018
26 Apr 2018 CH01 Director's details changed for Mrs Valerie Broehl on 26 April 2018
26 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
19 Jan 2018 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
08 Apr 2016 AD01 Registered office address changed from 78 Hazel Crescent Oxford Oxfordshire OX5 1EQ to C/O Eleanor Cooksey 87 st. Leonards Road Amersham Buckinghamshire HP6 6DR on 8 April 2016
04 Dec 2015 AP01 Appointment of Eleanor Frances Catherine Huguette Cooksey as a director on 11 November 2015