Advanced company searchLink opens in new window

33 HAWLEY SQUARE FREEHOLD (MARGATE) LIMITED

Company number 11869510

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)
08 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Jun 2023 CH01 Director's details changed for Mrs Tracie Trimmer Platman on 1 June 2023
09 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
09 Mar 2023 CH01 Director's details changed for Mrs Tracie Trimmer Platman on 24 February 2023
09 Mar 2023 CH01 Director's details changed for Mrs Ewa Joanna Koscielna on 24 February 2023
09 Mar 2023 CH01 Director's details changed for Mr Jonathan William Johnson on 24 February 2023
05 Oct 2022 AD01 Registered office address changed from Wingfield House Church Road Sunningdale Ascot Berkshire SL5 0NJ United Kingdom to 105 Station Road Birchington Kent CT7 9RE on 5 October 2022
05 Oct 2022 AA Micro company accounts made up to 31 March 2022
05 Oct 2022 AA Micro company accounts made up to 31 March 2021
05 Oct 2022 AA Micro company accounts made up to 31 March 2020
05 Oct 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
05 Oct 2022 CS01 Confirmation statement made on 7 March 2021 with no updates
05 Oct 2022 CS01 Confirmation statement made on 7 March 2020 with no updates
05 Oct 2022 RT01 Administrative restoration application
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-08
  • GBP 5