Advanced company searchLink opens in new window

HAZELDENE MEWS (TYNEMOUTH) MANAGEMENT COMPANY LIMITED

Company number 02878166

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)
12 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
25 Oct 2023 AA Micro company accounts made up to 31 December 2022
20 Sep 2023 CH04 Secretary's details changed for Buxton Residential Limited on 18 September 2023
20 Sep 2023 TM02 Termination of appointment of Pauline Joan Campbell as a secretary on 19 September 2023
24 Jul 2023 AD01 Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on 24 July 2023
13 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 May 2022 AD01 Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark on Trent Nottinghamshire NG24 1AX to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 25 May 2022
24 May 2022 AP04 Appointment of Buxton Residential Limited as a secretary on 24 May 2022
05 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with no updates
05 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
17 Dec 2020 CH01 Director's details changed for Carol Davison on 6 December 2020
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 6 December 2019 with no updates
02 Jan 2020 CH01 Director's details changed for Pauline Joan Campbell on 6 December 2019
31 Oct 2019 TM01 Termination of appointment of Brian Scott as a director on 31 October 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Mar 2019 AP01 Appointment of Mr Richard John Warren as a director on 14 March 2019
21 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
20 Dec 2018 TM01 Termination of appointment of Mark Davidson as a director on 29 November 2018
14 Dec 2018 TM01 Termination of appointment of Alan Grenfell as a director on 29 October 2018
30 Aug 2018 TM01 Termination of appointment of Phillip Frederick Spearey as a director on 15 June 2018
24 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates