About

Registered Number: 04359014
Date of Incorporation: 23/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Sudbury House, 56 London Street, Faringdon, Oxfordshire, SN7 7AA,

 

Established in 2002, Hawkstone Park Ltd are based in Faringdon, Oxfordshire, it's status in the Companies House registry is set to "Active". The organisation has no directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AGREEMENT2 - N/A 09 September 2020
GUARANTEE2 - N/A 09 September 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 09 August 2019
PARENT_ACC - N/A 09 August 2019
GUARANTEE2 - N/A 09 August 2019
AGREEMENT2 - N/A 09 August 2019
CS01 - N/A 29 January 2019
TM01 - Termination of appointment of director 30 August 2018
TM02 - Termination of appointment of secretary 30 August 2018
AP01 - Appointment of director 16 August 2018
AA - Annual Accounts 06 July 2018
PARENT_ACC - N/A 06 July 2018
AGREEMENT2 - N/A 06 July 2018
GUARANTEE2 - N/A 06 July 2018
AD01 - Change of registered office address 20 March 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 07 October 2017
AGREEMENT2 - N/A 07 October 2017
PARENT_ACC - N/A 06 September 2017
GUARANTEE2 - N/A 06 September 2017
MR01 - N/A 05 July 2017
CS01 - N/A 23 January 2017
MR01 - N/A 14 September 2016
MR01 - N/A 01 September 2016
AA - Annual Accounts 02 August 2016
CERTNM - Change of name certificate 25 June 2016
CONNOT - N/A 25 June 2016
AP01 - Appointment of director 22 June 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 04 September 2013
AD01 - Change of registered office address 24 May 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 03 June 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 15 April 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 31 January 2003
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
225 - Change of Accounting Reference Date 26 April 2002
287 - Change in situation or address of Registered Office 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
CERTNM - Change of name certificate 24 April 2002
NEWINC - New incorporation documents 23 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2017 Outstanding

N/A

A registered charge 14 September 2016 Outstanding

N/A

A registered charge 01 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.