Advanced company searchLink opens in new window

HAZELDENE MANAGEMENT PROPERTIES LIMITED

Company number 06028780

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2021 AA Micro company accounts made up to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
20 May 2016 AD01 Registered office address changed from 1-5 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB England to 340 Mansfield Road Nottingham Nottinghamshire NG5 2EF on 20 May 2016
20 May 2016 AD01 Registered office address changed from 36 Cyprus Road Mapperley Nottingham Nottinghamshire NG3 5EB England to 1-5 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB on 20 May 2016
03 Mar 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
03 Mar 2016 CH01 Director's details changed for Mr Gurnam Singh on 1 December 2015
03 Mar 2016 AD01 Registered office address changed from 36 Cyprus Road Mappley Park Nottingham NG3 5EB to 36 Cyprus Road Mapperley Nottingham Nottinghamshire NG3 5EB on 3 March 2016
03 Mar 2016 CH01 Director's details changed for Mr Gurnam Singh on 3 March 2016
09 Feb 2016 CERTNM Company name changed hazel dean managment properties LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
27 Jan 2015 TM02 Termination of appointment of Marilyn Boon as a secretary on 14 December 2014
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Apr 2014 DISS40 Compulsory strike-off action has been discontinued