Advanced company searchLink opens in new window

HAWKE LIVING (BARTON IN FABIS) LTD

Company number 12979907

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)
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with updates
13 Oct 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 129799070001
13 Oct 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 129799070002
18 Sep 2023 AA Micro company accounts made up to 31 May 2023
27 Feb 2023 TM01 Termination of appointment of Mark Evason as a director on 19 December 2022
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
20 Feb 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 129799070001
20 Feb 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 129799070002
04 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with updates
11 Jul 2022 CH01 Director's details changed for Mr Nicholas Stephen Hawke on 8 July 2022
17 Feb 2022 AA Micro company accounts made up to 31 May 2021
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
05 Oct 2021 MR01 Registration of charge 129799070003, created on 28 September 2021
26 Jun 2021 SH08 Change of share class name or designation
12 Jun 2021 MA Memorandum and Articles of Association
12 Jun 2021 MA Memorandum and Articles of Association
12 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2021 SH01 Statement of capital following an allotment of shares on 9 April 2021
  • GBP 1
19 May 2021 AD01 Registered office address changed from 4 Edison Village Nottingham Nottingham NG7 2RF United Kingdom to Unit C31B Edwinstowe House High Street Edwinstowe Mansfield Nottinghamshire NG21 9PR on 19 May 2021
19 May 2021 AA01 Current accounting period shortened from 31 October 2021 to 31 May 2021
27 Apr 2021 MR01 Registration of charge 129799070001, created on 9 April 2021
27 Apr 2021 MR01 Registration of charge 129799070002, created on 9 April 2021
13 Apr 2021 AP01 Appointment of Mr Thomas Edward Barber Mawhood as a director on 9 April 2021
28 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-28
  • GBP .999
  • MODEL ARTICLES ‐ Model articles adopted