Hawthorne Road Development Ltd was established in 2007, it's status at Companies House is "Active". Brown, Michael Wain, Rice, Kevin Lee are listed as directors of the business. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Michael Wain | 16 May 2007 | - | 1 |
RICE, Kevin Lee | 16 May 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
CH01 - Change of particulars for director | 18 June 2020 | |
AD01 - Change of registered office address | 18 June 2020 | |
CH01 - Change of particulars for director | 18 June 2020 | |
AA - Annual Accounts | 19 May 2020 | |
AA - Annual Accounts | 04 July 2019 | |
CS01 - N/A | 04 June 2019 | |
AA01 - Change of accounting reference date | 29 March 2019 | |
CS01 - N/A | 09 May 2018 | |
AA - Annual Accounts | 06 April 2018 | |
TM02 - Termination of appointment of secretary | 11 January 2018 | |
PSC07 - N/A | 11 January 2018 | |
DISS40 - Notice of striking-off action discontinued | 29 July 2017 | |
PSC01 - N/A | 26 July 2017 | |
CS01 - N/A | 26 July 2017 | |
PSC01 - N/A | 26 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 July 2017 | |
AA - Annual Accounts | 10 April 2017 | |
AR01 - Annual Return | 16 May 2016 | |
TM01 - Termination of appointment of director | 10 May 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AD01 - Change of registered office address | 15 June 2015 | |
AR01 - Annual Return | 09 June 2015 | |
CH01 - Change of particulars for director | 09 June 2015 | |
CH01 - Change of particulars for director | 09 June 2015 | |
CH01 - Change of particulars for director | 09 June 2015 | |
CH03 - Change of particulars for secretary | 09 June 2015 | |
AA - Annual Accounts | 14 April 2015 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 07 June 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 08 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 July 2010 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AA - Annual Accounts | 10 February 2010 | |
363a - Annual Return | 22 May 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 11 December 2008 | |
363a - Annual Return | 12 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2008 | |
225 - Change of Accounting Reference Date | 05 December 2007 | |
395 - Particulars of a mortgage or charge | 14 September 2007 | |
MEM/ARTS - N/A | 27 June 2007 | |
287 - Change in situation or address of Registered Office | 02 June 2007 | |
288a - Notice of appointment of directors or secretaries | 02 June 2007 | |
288a - Notice of appointment of directors or secretaries | 02 June 2007 | |
288a - Notice of appointment of directors or secretaries | 02 June 2007 | |
288b - Notice of resignation of directors or secretaries | 02 June 2007 | |
288b - Notice of resignation of directors or secretaries | 02 June 2007 | |
CERTNM - Change of name certificate | 16 May 2007 | |
NEWINC - New incorporation documents | 02 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 September 2007 | Fully Satisfied |
N/A |