Advanced company searchLink opens in new window

MICHELLE HAZLEWOOD

Company number 08000151

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)
18 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with updates
20 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
17 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
29 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with updates
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
04 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
22 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
03 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
11 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
15 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
17 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
05 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
14 Aug 2012 CH01 Director's details changed for Michelle Hazlewood on 21 March 2012
22 May 2012 AD01 Registered office address changed from Central House 47 St Pauls Street Leeds West Yorkshire England LS1 2TE on 22 May 2012
23 Apr 2012 AP01 Appointment of Michelle Hazlewood as a director
23 Apr 2012 TM01 Termination of appointment of Jonathon Round as a director
21 Mar 2012 NEWINC Incorporation