Advanced company searchLink opens in new window

HAZLEMERE PROPERTY IMPROVEMENTS LIMITED

Company number 12149913

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)
20 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2023 AD01 Registered office address changed from Unit 201 26 Cheering Lane London E20 1BD England to Meadowside Church Road Noak Hill Romford RM4 1LD on 19 February 2023
15 Feb 2023 CERTNM Company name changed neptune property improvements LIMITED\certificate issued on 15/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-13
05 Oct 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
06 Apr 2022 AD01 Registered office address changed from Unit 12 Haleacre Workshops Watchet Lane Little Kingshill Great Missenden HP16 0DR England to Unit 201 26 Cheering Lane London E20 1BD on 6 April 2022
21 Mar 2022 CERTNM Company name changed hazlemere property improvements LIMITED\certificate issued on 21/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-20
17 Dec 2021 AD01 Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to Unit 12 Haleacre Workshops Watchet Lane Little Kingshill Great Missenden HP16 0DR on 17 December 2021
09 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 AA Micro company accounts made up to 31 August 2020
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
19 May 2021 AD01 Registered office address changed from Unit 20 18 High Street High Wycombe HP11 2BE England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 19 May 2021
08 Sep 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
16 Aug 2019 AD01 Registered office address changed from Field Farm Spurlands End Road Great Kingshill High Wycombe HP15 6PE England to Unit 20 18 High Street High Wycombe HP11 2BE on 16 August 2019
16 Aug 2019 PSC04 Change of details for Mr Frankie Thomas Smith as a person with significant control on 16 August 2019
16 Aug 2019 CH01 Director's details changed for Mr Frankie Thomas Smith on 16 August 2019
16 Aug 2019 AD01 Registered office address changed from Field Farm Spurlands End Road Great Kingshill HP15 6PE England to Field Farm Spurlands End Road Great Kingshill High Wycombe HP15 6PE on 16 August 2019
12 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-12
  • GBP 1