Hazelcliff Ltd was registered on 14 October 1996 and has its registered office in Wiltshire, it's status at Companies House is "Active". There are 5 directors listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, David Lyndon | 25 July 1997 | - | 1 |
WATERS, Kevin Edward | 01 February 2000 | 29 February 2012 | 1 |
WATERS, Nichola Jane | 19 October 1996 | 25 July 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Sharon | 29 February 2012 | - | 1 |
HALL, Sharon Elizabeth | 19 October 1996 | 01 February 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 30 October 2019 | |
CS01 - N/A | 08 January 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 19 October 2017 | |
AA - Annual Accounts | 05 June 2017 | |
CS01 - N/A | 18 November 2016 | |
SH08 - Notice of name or other designation of class of shares | 29 July 2016 | |
AA - Annual Accounts | 27 July 2016 | |
DISS40 - Notice of striking-off action discontinued | 13 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 January 2016 | |
AR01 - Annual Return | 07 January 2016 | |
AA - Annual Accounts | 24 July 2015 | |
AR01 - Annual Return | 13 November 2014 | |
AA - Annual Accounts | 22 May 2014 | |
AAMD - Amended Accounts | 22 April 2014 | |
AR01 - Annual Return | 11 November 2013 | |
AA - Annual Accounts | 29 October 2013 | |
AR01 - Annual Return | 07 December 2012 | |
AA - Annual Accounts | 10 August 2012 | |
AP03 - Appointment of secretary | 27 March 2012 | |
TM01 - Termination of appointment of director | 27 March 2012 | |
TM02 - Termination of appointment of secretary | 27 March 2012 | |
AR01 - Annual Return | 08 November 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 30 November 2010 | |
AA - Annual Accounts | 28 May 2010 | |
AR01 - Annual Return | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 24 October 2008 | |
AA - Annual Accounts | 15 October 2008 | |
AA - Annual Accounts | 13 November 2007 | |
363a - Annual Return | 25 October 2007 | |
363a - Annual Return | 24 November 2006 | |
AA - Annual Accounts | 12 September 2006 | |
287 - Change in situation or address of Registered Office | 16 May 2006 | |
395 - Particulars of a mortgage or charge | 29 March 2006 | |
AA - Annual Accounts | 25 November 2005 | |
363s - Annual Return | 24 October 2005 | |
AA - Annual Accounts | 03 December 2004 | |
363s - Annual Return | 20 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2004 | |
363s - Annual Return | 18 March 2004 | |
AA - Annual Accounts | 03 December 2003 | |
AA - Annual Accounts | 04 December 2002 | |
363s - Annual Return | 11 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 October 2002 | |
363s - Annual Return | 17 October 2001 | |
AA - Annual Accounts | 12 October 2001 | |
AA - Annual Accounts | 28 March 2001 | |
363a - Annual Return | 28 March 2001 | |
363a - Annual Return | 28 March 2001 | |
363s - Annual Return | 28 March 2001 | |
395 - Particulars of a mortgage or charge | 19 March 2001 | |
363s - Annual Return | 19 February 2001 | |
288a - Notice of appointment of directors or secretaries | 30 January 2001 | |
288b - Notice of resignation of directors or secretaries | 21 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 2001 | |
287 - Change in situation or address of Registered Office | 15 June 2000 | |
DISS6 - Notice of striking-off action suspended | 06 June 2000 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 May 2000 | |
AA - Annual Accounts | 01 April 1999 | |
363s - Annual Return | 20 October 1998 | |
225 - Change of Accounting Reference Date | 04 February 1998 | |
363s - Annual Return | 11 December 1997 | |
288a - Notice of appointment of directors or secretaries | 06 August 1997 | |
288b - Notice of resignation of directors or secretaries | 06 August 1997 | |
288b - Notice of resignation of directors or secretaries | 09 November 1996 | |
288b - Notice of resignation of directors or secretaries | 09 November 1996 | |
288a - Notice of appointment of directors or secretaries | 09 November 1996 | |
288a - Notice of appointment of directors or secretaries | 09 November 1996 | |
287 - Change in situation or address of Registered Office | 09 November 1996 | |
NEWINC - New incorporation documents | 14 October 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 March 2006 | Outstanding |
N/A |
Mortgage debenture | 09 March 2001 | Outstanding |
N/A |