Hazel Court Management Company (Drage Street) Ltd was registered on 08 June 2005 with its registered office in Derby, it has a status of "Active". There are 5 directors listed as Shepperson, Nicola Jane, Shepperson, Michael John, Orwin, Kaye, Elsby, Stephen Philip, Hazzard, Marie for this organisation in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHEPPERSON, Michael John | 27 April 2009 | - | 1 |
ELSBY, Stephen Philip | 08 June 2005 | 09 September 2011 | 1 |
HAZZARD, Marie | 01 July 2005 | 09 September 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHEPPERSON, Nicola Jane | 05 July 2011 | - | 1 |
ORWIN, Kaye | 08 June 2005 | 25 July 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 June 2020 | |
AA - Annual Accounts | 11 March 2020 | |
CS01 - N/A | 17 June 2019 | |
AA - Annual Accounts | 04 March 2019 | |
CS01 - N/A | 18 June 2018 | |
AA - Annual Accounts | 13 December 2017 | |
CS01 - N/A | 09 June 2017 | |
AA - Annual Accounts | 24 January 2017 | |
AR01 - Annual Return | 09 June 2016 | |
AA - Annual Accounts | 17 March 2016 | |
AR01 - Annual Return | 08 June 2015 | |
CH01 - Change of particulars for director | 08 June 2015 | |
AA - Annual Accounts | 18 May 2015 | |
AR01 - Annual Return | 16 June 2014 | |
AA - Annual Accounts | 01 April 2014 | |
AD01 - Change of registered office address | 12 November 2013 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 03 September 2012 | |
TM01 - Termination of appointment of director | 21 February 2012 | |
AP01 - Appointment of director | 10 November 2011 | |
TM02 - Termination of appointment of secretary | 08 November 2011 | |
TM01 - Termination of appointment of director | 08 November 2011 | |
AP03 - Appointment of secretary | 08 November 2011 | |
AR01 - Annual Return | 07 October 2011 | |
CH01 - Change of particulars for director | 06 October 2011 | |
CH01 - Change of particulars for director | 06 October 2011 | |
AD01 - Change of registered office address | 04 October 2011 | |
AA - Annual Accounts | 23 September 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AR01 - Annual Return | 04 March 2011 | |
AR01 - Annual Return | 04 March 2011 | |
AR01 - Annual Return | 04 March 2011 | |
AP01 - Appointment of director | 04 March 2011 | |
RT01 - Application for administrative restoration to the register | 03 March 2011 | |
GAZ2 - Second notification of strike-off action in London Gazette | 28 April 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 January 2009 | |
363a - Annual Return | 11 July 2007 | |
288a - Notice of appointment of directors or secretaries | 11 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2007 | |
287 - Change in situation or address of Registered Office | 11 July 2007 | |
AA - Annual Accounts | 19 April 2007 | |
363s - Annual Return | 18 July 2006 | |
288a - Notice of appointment of directors or secretaries | 03 August 2005 | |
288b - Notice of resignation of directors or secretaries | 02 August 2005 | |
NEWINC - New incorporation documents | 08 June 2005 |