Established in 1998, Hazelwood Estates Holdings Ltd are based in Ascot in Berkshire, it's status at Companies House is "Active". This business has only one director listed at Companies House. We don't currently know the number of employees at Hazelwood Estates Holdings Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WELLS, Andrew | 08 April 1998 | 12 October 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 April 2020 | |
MR01 - N/A | 03 February 2020 | |
AA - Annual Accounts | 18 December 2019 | |
MR04 - N/A | 03 May 2019 | |
CS01 - N/A | 18 April 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 19 April 2018 | |
PSC04 - N/A | 19 April 2018 | |
MR01 - N/A | 11 January 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 06 May 2016 | |
AD04 - Change of location of company records to the registered office | 06 May 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 07 May 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 May 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 May 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 01 May 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 08 May 2013 | |
CH01 - Change of particulars for director | 08 May 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 10 April 2012 | |
AA - Annual Accounts | 23 December 2011 | |
CH01 - Change of particulars for director | 07 November 2011 | |
AA - Annual Accounts | 31 October 2011 | |
TM02 - Termination of appointment of secretary | 02 September 2011 | |
DISS40 - Notice of striking-off action discontinued | 07 May 2011 | |
AR01 - Annual Return | 05 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 April 2011 | |
AR01 - Annual Return | 21 April 2010 | |
CH03 - Change of particulars for secretary | 17 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
AA - Annual Accounts | 29 January 2010 | |
395 - Particulars of a mortgage or charge | 15 July 2009 | |
395 - Particulars of a mortgage or charge | 25 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2009 | |
363a - Annual Return | 19 June 2009 | |
AA - Annual Accounts | 05 February 2009 | |
395 - Particulars of a mortgage or charge | 05 July 2008 | |
395 - Particulars of a mortgage or charge | 05 July 2008 | |
363a - Annual Return | 15 April 2008 | |
MEM/ARTS - N/A | 10 April 2008 | |
CERTNM - Change of name certificate | 31 March 2008 | |
363a - Annual Return | 10 April 2007 | |
287 - Change in situation or address of Registered Office | 09 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
AA - Annual Accounts | 16 January 2007 | |
395 - Particulars of a mortgage or charge | 16 May 2006 | |
363a - Annual Return | 21 April 2006 | |
AA - Annual Accounts | 18 April 2006 | |
395 - Particulars of a mortgage or charge | 11 November 2005 | |
395 - Particulars of a mortgage or charge | 11 November 2005 | |
288a - Notice of appointment of directors or secretaries | 24 October 2005 | |
288b - Notice of resignation of directors or secretaries | 24 October 2005 | |
363s - Annual Return | 04 July 2005 | |
395 - Particulars of a mortgage or charge | 20 October 2004 | |
AA - Annual Accounts | 04 August 2004 | |
AA - Annual Accounts | 22 July 2004 | |
363s - Annual Return | 08 July 2004 | |
395 - Particulars of a mortgage or charge | 22 April 2004 | |
395 - Particulars of a mortgage or charge | 22 April 2004 | |
363s - Annual Return | 18 July 2003 | |
AA - Annual Accounts | 19 March 2003 | |
395 - Particulars of a mortgage or charge | 05 March 2003 | |
395 - Particulars of a mortgage or charge | 15 February 2003 | |
395 - Particulars of a mortgage or charge | 16 November 2002 | |
395 - Particulars of a mortgage or charge | 16 November 2002 | |
363s - Annual Return | 16 August 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 August 2002 | |
AA - Annual Accounts | 30 October 2001 | |
363s - Annual Return | 10 April 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 October 2000 | |
RESOLUTIONS - N/A | 30 August 2000 | |
AA - Annual Accounts | 30 August 2000 | |
225 - Change of Accounting Reference Date | 30 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 August 2000 | |
123 - Notice of increase in nominal capital | 30 August 2000 | |
363s - Annual Return | 31 May 2000 | |
AA - Annual Accounts | 13 April 2000 | |
287 - Change in situation or address of Registered Office | 08 March 2000 | |
363s - Annual Return | 29 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 April 1999 | |
RESOLUTIONS - N/A | 20 April 1998 | |
MEM/ARTS - N/A | 20 April 1998 | |
288b - Notice of resignation of directors or secretaries | 18 April 1998 | |
288b - Notice of resignation of directors or secretaries | 18 April 1998 | |
288a - Notice of appointment of directors or secretaries | 18 April 1998 | |
288a - Notice of appointment of directors or secretaries | 18 April 1998 | |
287 - Change in situation or address of Registered Office | 18 April 1998 | |
NEWINC - New incorporation documents | 08 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 January 2020 | Outstanding |
N/A |
A registered charge | 02 January 2018 | Fully Satisfied |
N/A |
Mortgage | 09 July 2009 | Outstanding |
N/A |
Debenture | 24 June 2009 | Outstanding |
N/A |
Debenture | 01 July 2008 | Outstanding |
N/A |
Legal charge | 01 July 2008 | Outstanding |
N/A |
Letter of set off | 27 April 2006 | Fully Satisfied |
N/A |
Floating charge | 27 October 2005 | Fully Satisfied |
N/A |
Legal charge | 27 October 2005 | Fully Satisfied |
N/A |
Legal charge | 30 September 2004 | Fully Satisfied |
N/A |
Floating charge | 02 April 2004 | Fully Satisfied |
N/A |
Legal charge | 02 April 2004 | Fully Satisfied |
N/A |
Mortgage deed | 03 March 2003 | Fully Satisfied |
N/A |
Mortgage deed | 05 February 2003 | Fully Satisfied |
N/A |
Mortgage deed | 15 November 2002 | Fully Satisfied |
N/A |
Mortgage deed | 15 November 2002 | Fully Satisfied |
N/A |