About

Registered Number: 03262772
Date of Incorporation: 14/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 March 2006 Outstanding

N/A

Mortgage debenture 09 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.