Advanced company searchLink opens in new window

HAWTHORN LEISURE PUBLIC HOUSES LIMITED

Company number 07401382

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)
25 Sep 2017 TM02 Termination of appointment of Matthew David Alexander Jones as a secretary on 25 September 2017
25 Sep 2017 AD01 Registered office address changed from 37 Maddox Street London W1S 2PP to 16 New Burlington Place London W1S 2HX on 25 September 2017
01 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
09 Jan 2017 AA Full accounts made up to 31 March 2016
15 Dec 2016 CH01 Director's details changed for Mr Mark Anthony Philip Davies on 18 November 2016
05 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
27 Apr 2016 CH01 Director's details changed for Mr Mark Anthony Philip Davies on 27 April 2016
21 Apr 2016 TM01 Termination of appointment of Francois Laurence Nairac as a director on 20 April 2016
21 Oct 2015 AA Full accounts made up to 31 March 2015
03 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
05 May 2015 AP03 Appointment of Mr Matthew David Alexander Jones as a secretary on 1 May 2015
17 Mar 2015 TM02 Termination of appointment of Caroline Mary Tolhurst as a secretary on 5 February 2015
14 Oct 2014 AA Full accounts made up to 31 March 2014
01 Sep 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
09 Jul 2014 AP01 Appointment of Mr Francois Laurence Nairac as a director
07 Jan 2014 AP03 Appointment of Caroline Mary Tolhurst as a secretary
11 Oct 2013 AA Full accounts made up to 31 March 2013
14 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
02 Nov 2012 AP01 Appointment of Nicholas Justin Sewell as a director
29 Oct 2012 AD01 Registered office address changed from Level 1 Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom on 29 October 2012
22 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
18 Oct 2012 CH01 Director's details changed for Mr Allan Stevenson Robert Lockhart on 17 September 2012
13 Aug 2012 AA Full accounts made up to 31 March 2012
02 Aug 2012 TM01 Termination of appointment of Serena Tremlett as a director
30 May 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 March 2012