Advanced company searchLink opens in new window

HAZLEMERE HOLDINGS LIMITED

Company number 04702659

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)
04 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
02 Nov 2023 AA Group of companies' accounts made up to 31 January 2023
27 Jul 2023 CH01 Director's details changed for Miss Rachel Louise Braham-Hill on 26 July 2023
21 Jul 2023 MR01 Registration of charge 047026590006, created on 14 July 2023
21 Jul 2023 MR01 Registration of charge 047026590007, created on 14 July 2023
21 Apr 2023 RESOLUTIONS Resolutions
  • RES14 ‐ Nonus issue of shares to the members of 216 ordinary £1 shares fully paid, by way of a capitalization of reserves of £216 29/09/2022
  • RES13 ‐ Members agree that the provisions of the companys articles 28 and article 29 shall not apply to a proposed allotment of shares in the company 160 ordinary £1 shares to be allotted to mr stuart james braham and 56 ordinary £1 shares be allotted to trustees of the s j braham 1996 settlement/ all provisons of the company's articles of association which deal with directors conflict of interest are hereby disapplied with regard to the participation of stuart james braham and rachel louise braham-hill in the directors meeting being held on 29TH september 2022 29/09/2022
06 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with updates
06 Apr 2023 CH01 Director's details changed for Mr Anthony Beale on 19 March 2023
06 Apr 2023 CH01 Director's details changed for Jason Leonard Bradshaw on 19 March 2023
06 Apr 2023 PSC07 Cessation of Charlotte Catherine Braham as a person with significant control on 29 September 2022
06 Apr 2023 PSC07 Cessation of Laura Dawn Braham as a person with significant control on 29 September 2022
06 Apr 2023 PSC07 Cessation of Rachel Louise Braham-Hill as a person with significant control on 29 September 2022
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 29 September 2022
  • GBP 324
27 Oct 2022 AA Group of companies' accounts made up to 31 January 2022
05 Apr 2022 PSC04 Change of details for Ms Charlotte Catherine Braham as a person with significant control on 19 March 2022
05 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
01 Feb 2022 TM01 Termination of appointment of Mark Jonathan Austin as a director on 31 January 2022
20 Sep 2021 AA Group of companies' accounts made up to 31 January 2021
31 May 2021 CH01 Director's details changed for Anthony Beale on 24 May 2021
04 May 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
17 Dec 2020 AA Group of companies' accounts made up to 31 January 2020
27 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
10 Dec 2019 MR01 Registration of charge 047026590005, created on 4 December 2019
22 Jul 2019 AA Group of companies' accounts made up to 31 January 2019
01 Apr 2019 PSC01 Notification of Charlotte Catherine Braham as a person with significant control on 15 June 2018