(CERTNM) Company name changed hawkhurst invest LTDcertificate issued on 06/01/24
filed on: 6th, January 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC04) Change to a person with significant control 2023/10/04
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/10/04
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 6th, November 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2023/03/31
filed on: 30th, October 2023
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 27th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2023/10/17 director's details were changed
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/10/25
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2023/10/04
filed on: 24th, October 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Cowden Close Cowden Close Hawkhurst Cranbrook TN18 4QQ England on 2023/10/17 to First Floor Unit 10 Freeport Office Village, Century Drive Braintree Essex CM77 8YG
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/25
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/10/25
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Victoria House the Moor Hawkhurst Kent TN18 4NR on 2021/10/18 to Cowden Close Cowden Close Hawkhurst Cranbrook TN18 4QQ
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 22nd, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/10/25
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 3rd, August 2020
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/11/25
filed on: 25th, November 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 25th, November 2019
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/10/25
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 11th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/10/25
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/05/03
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/05/03 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 14th, March 2018
| accounts
|
Free Download
(6 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2018/01/19
filed on: 3rd, February 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/10/25
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 26th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2016/10/01 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/25
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 12th, July 2016
| accounts
|
Free Download
(5 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2015/10/25
filed on: 9th, June 2016
| document replacement
|
Free Download
(28 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2014/10/25
filed on: 9th, June 2016
| document replacement
|
Free Download
(35 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/25
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/11/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 20th, June 2015
| accounts
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/08/26
filed on: 27th, February 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/25
filed on: 20th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 15 Hatch Lane Chingford London England E4 6LP on 2014/09/30 to Victoria House the Moor Hawkhurst Kent TN18 4NR
filed on: 30th, September 2014
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 14th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2014/07/14.
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/25
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 16th, July 2013
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed liddle perrett alternative investments LTDcertificate issued on 11/06/13
filed on: 11th, June 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2013/06/03
change of name
|
|
(CONNOT) Notice of change of name
filed on: 11th, June 2013
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/11/29 from the Unit 3916 Hale End Road Woodford Green Essex IG8 9LS
filed on: 29th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/25
filed on: 31st, October 2012
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, April 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed liddle perrett investments LIMITEDcertificate issued on 24/04/12
filed on: 24th, April 2012
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/03/23
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, October 2011
| incorporation
|
Free Download
(18 pages)
|