HAZELMERE MANAGEMENT (BOWDON) LIMITED
Company number 03732868
- Company Overview for HAZELMERE MANAGEMENT (BOWDON) LIMITED (03732868)
- Filing history for HAZELMERE MANAGEMENT (BOWDON) LIMITED (03732868)
- People for HAZELMERE MANAGEMENT (BOWDON) LIMITED (03732868)
- More for HAZELMERE MANAGEMENT (BOWDON) LIMITED (03732868)
| 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) |
|---|---|---|---|
| 26 Aug 2020 | AP01 | Appointment of Mr John Kempster as a director on 1 August 2020 | |
| 10 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
| 13 Nov 2019 | AP04 | Appointment of Stevenson Whyte as a secretary on 13 November 2019 | |
| 13 Nov 2019 | TM02 | Termination of appointment of Graymarsh Property Services Limited as a secretary on 13 November 2019 | |
| 08 Nov 2019 | AD01 | Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale M33 3HE on 8 November 2019 | |
| 13 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
| 01 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
| 22 Oct 2018 | AP01 | Appointment of Mr Arthur Bruce Merrick as a director on 18 September 2018 | |
| 24 Aug 2018 | TM01 | Termination of appointment of Michael John Cormack as a director on 13 August 2018 | |
| 29 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
| 19 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
| 31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
| 20 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
| 24 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
| 21 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
| 28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
| 30 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
| 20 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
| 24 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
| 12 Aug 2013 | AP04 | Appointment of Graymarsh Property Services Limited as a secretary | |
| 12 Aug 2013 | TM02 | Termination of appointment of Sarah Dickinson as a secretary | |
| 30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
| 18 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
| 24 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
| 20 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders |