Hawksmead Properties Ltd was founded on 24 July 2003, it's status is listed as "Active". Dulai, Balbinder Singh, Kaur, Balbir, Singh, Jagjit, Singh, Tarvinder are listed as the directors of this business. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DULAI, Balbinder Singh | 31 July 2003 | - | 1 |
KAUR, Balbir | 03 July 2019 | - | 1 |
SINGH, Jagjit | 31 July 2003 | 01 January 2014 | 1 |
SINGH, Tarvinder | 05 December 2018 | 03 July 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 September 2020 | |
CS01 - N/A | 24 April 2020 | |
AA - Annual Accounts | 30 September 2019 | |
AA01 - Change of accounting reference date | 29 September 2019 | |
AP01 - Appointment of director | 16 July 2019 | |
TM01 - Termination of appointment of director | 16 July 2019 | |
RESOLUTIONS - N/A | 06 July 2019 | |
CS01 - N/A | 25 April 2019 | |
AA - Annual Accounts | 07 January 2019 | |
AA01 - Change of accounting reference date | 27 December 2018 | |
AP01 - Appointment of director | 05 December 2018 | |
AA01 - Change of accounting reference date | 28 September 2018 | |
CS01 - N/A | 31 May 2018 | |
PSC01 - N/A | 31 May 2018 | |
PSC04 - N/A | 31 May 2018 | |
AA01 - Change of accounting reference date | 10 April 2018 | |
CS01 - N/A | 27 April 2017 | |
AA - Annual Accounts | 27 April 2017 | |
MR01 - N/A | 09 June 2016 | |
MR01 - N/A | 09 June 2016 | |
AR01 - Annual Return | 23 May 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 01 May 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 08 April 2014 | |
TM01 - Termination of appointment of director | 08 April 2014 | |
AR01 - Annual Return | 13 August 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 24 July 2012 | |
AA - Annual Accounts | 16 April 2012 | |
AR01 - Annual Return | 14 September 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 04 November 2010 | |
AD01 - Change of registered office address | 18 October 2010 | |
MG01 - Particulars of a mortgage or charge | 26 June 2010 | |
MG01 - Particulars of a mortgage or charge | 26 June 2010 | |
MG01 - Particulars of a mortgage or charge | 26 June 2010 | |
AA - Annual Accounts | 29 April 2010 | |
DISS40 - Notice of striking-off action discontinued | 21 November 2009 | |
AR01 - Annual Return | 20 November 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 November 2009 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 21 November 2008 | |
395 - Particulars of a mortgage or charge | 04 January 2008 | |
395 - Particulars of a mortgage or charge | 04 January 2008 | |
AA - Annual Accounts | 02 January 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363s - Annual Return | 01 November 2007 | |
395 - Particulars of a mortgage or charge | 05 July 2007 | |
395 - Particulars of a mortgage or charge | 27 June 2007 | |
395 - Particulars of a mortgage or charge | 05 April 2007 | |
363s - Annual Return | 17 November 2006 | |
AA - Annual Accounts | 08 June 2006 | |
395 - Particulars of a mortgage or charge | 22 February 2006 | |
363s - Annual Return | 30 August 2005 | |
AA - Annual Accounts | 27 May 2005 | |
395 - Particulars of a mortgage or charge | 16 March 2005 | |
363s - Annual Return | 24 August 2004 | |
395 - Particulars of a mortgage or charge | 14 July 2004 | |
395 - Particulars of a mortgage or charge | 25 June 2004 | |
395 - Particulars of a mortgage or charge | 18 June 2004 | |
395 - Particulars of a mortgage or charge | 18 June 2004 | |
395 - Particulars of a mortgage or charge | 23 December 2003 | |
288a - Notice of appointment of directors or secretaries | 29 September 2003 | |
288a - Notice of appointment of directors or secretaries | 29 September 2003 | |
288a - Notice of appointment of directors or secretaries | 22 September 2003 | |
287 - Change in situation or address of Registered Office | 19 September 2003 | |
288b - Notice of resignation of directors or secretaries | 09 August 2003 | |
288b - Notice of resignation of directors or secretaries | 09 August 2003 | |
NEWINC - New incorporation documents | 24 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 June 2016 | Outstanding |
N/A |
A registered charge | 06 June 2016 | Outstanding |
N/A |
Legal charge | 18 June 2010 | Outstanding |
N/A |
Legal charge | 18 June 2010 | Outstanding |
N/A |
Legal charge | 18 June 2010 | Outstanding |
N/A |
Legal mortgage | 21 December 2007 | Outstanding |
N/A |
Legal mortgage | 21 December 2007 | Outstanding |
N/A |
Debenture | 25 June 2007 | Outstanding |
N/A |
Legal mortgage | 25 June 2007 | Outstanding |
N/A |
Legal mortgage | 04 April 2007 | Outstanding |
N/A |
Legal mortgage | 21 February 2006 | Outstanding |
N/A |
Legal mortgage | 08 March 2005 | Outstanding |
N/A |
Legal mortgage | 12 July 2004 | Outstanding |
N/A |
Legal mortgage | 23 June 2004 | Outstanding |
N/A |
Legal mortgage | 15 June 2004 | Outstanding |
N/A |
Legal mortgage | 15 June 2004 | Outstanding |
N/A |
Legal mortgage | 12 December 2003 | Outstanding |
N/A |