GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, April 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/03
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 9th, December 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/10
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 7th, December 2019
|
accounts |
Free Download
(8 pages)
|
TM02 |
2019/07/11 - the day secretary's appointment was terminated
filed on: 11th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/19
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 29th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/19
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 6th, December 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/03/19
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2017/02/27 director's details were changed
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 22nd, December 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2016/03/19 with full list of members
filed on: 24th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2016/03/24
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 6th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/03/19 with full list of members
filed on: 19th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2015/03/19
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, December 2014
|
accounts |
Free Download
(8 pages)
|
CERTNM |
Company name changed hawthorn and hill LIMITEDcertificate issued on 16/04/14
filed on: 16th, April 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/04/09
filed on: 9th, April 2014
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/24 with full list of members
filed on: 24th, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 14th, November 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/03/29 with full list of members
filed on: 3rd, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 18th, December 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/05/28 from 420 Brighton Raod South Croydon Surrey CR2 6AN England
filed on: 28th, May 2012
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed hawthorne and hill LIMITEDcertificate issued on 14/05/12
filed on: 14th, May 2012
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed cb pub enterprises LIMITEDcertificate issued on 04/05/12
filed on: 4th, May 2012
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return drawn up to 2012/03/29 with full list of members
filed on: 29th, March 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
2012/03/29 - the day director's appointment was terminated
filed on: 29th, March 2012
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 5th, October 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/07/30 with full list of members
filed on: 4th, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 30th, December 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2010/07/30 director's details were changed
filed on: 5th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/07/30 with full list of members
filed on: 5th, August 2010
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on 2010/07/30
filed on: 5th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 18th, December 2009
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2009/07/30 with full list of members
filed on: 20th, October 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 24th, September 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 24/09/2009 from 1 mariners way northfleet kent DA11 9EP
filed on: 24th, September 2009
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 19th, March 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 2008/10/21 with shareholders record
filed on: 21st, October 2008
|
annual return |
Free Download
(4 pages)
|
88(2)R |
Alloted 99998 shares on 2007/07/30. Value of each share 1 £, total number of shares: 100000.
filed on: 11th, December 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 5th, December 2007
|
resolution |
Free Download
(1 page)
|
123 |
£ nc 1000/200000 30/07/07
filed on: 5th, December 2007
|
capital |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 20th, November 2007
|
mortgage |
Free Download
(3 pages)
|
288a |
On 2007/09/03 New director appointed
filed on: 3rd, September 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 3rd, September 2007
|
accounts |
Free Download
(1 page)
|
288a |
On 2007/09/03 New secretary appointed
filed on: 3rd, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/09/03 New director appointed
filed on: 3rd, September 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/07/31 Director resigned
filed on: 31st, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/07/31 Secretary resigned
filed on: 31st, July 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, July 2007
|
incorporation |
Free Download
(13 pages)
|