Advanced company searchLink opens in new window

HAWKWOOD PARTNERS LIMITED

Company number 10031733

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)
14 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
28 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
20 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
23 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with updates
14 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
21 Oct 2020 SH02 Sub-division of shares on 25 August 2020
02 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ratifications 06/08/2020
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2020 AD01 Registered office address changed from Scott House Suite 1, the Concourse Waterloo Station London SE1 7LY England to 483 Green Lanes London N13 4BS on 16 September 2020
24 Jun 2020 MR01 Registration of charge 100317330001, created on 18 June 2020
30 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
07 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
10 Apr 2019 CH01 Director's details changed for Mr Kristian James on 10 April 2019
10 Apr 2019 AD01 Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to Scott House Suite 1, the Concourse Waterloo Station London SE1 7LY on 10 April 2019
04 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 May 2018 AD01 Registered office address changed from 5th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to Aldgate Tower 2 Leman Street London E1 8FA on 1 May 2018
27 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
06 Mar 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
30 Nov 2017 AA Micro company accounts made up to 31 March 2017
06 Nov 2017 AD01 Registered office address changed from PO Box E1 8FA 2 Leman Street 5th Floor, Aldgate Tower 2 Leman Street London Please Select an Option E1 8FA United Kingdom to 5th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 6 November 2017
06 Nov 2017 AD01 Registered office address changed from C/O Ds Accountancy Limited Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL England to PO Box E1 8FA 2 Leman Street 5th Floor, Aldgate Tower 2 Leman Street London Please Select an Option E1 8FA on 6 November 2017
21 Apr 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017