Download leads from Nexok and grow your business. Find out more

Hawkdean Limited

Documents

Total Documents207
Total Pages818

Filing History

7 December 2023Confirmation statement made on 6 December 2023 with no updates
27 September 2023Micro company accounts made up to 30 December 2022
7 December 2022Confirmation statement made on 6 December 2022 with no updates
7 October 2022Micro company accounts made up to 30 December 2021
21 December 2021Confirmation statement made on 6 December 2021 with no updates
2 December 2021Micro company accounts made up to 30 December 2020
7 December 2020Confirmation statement made on 6 December 2020 with no updates
30 September 2020Total exemption full accounts made up to 30 December 2019
12 December 2019Confirmation statement made on 6 December 2019 with no updates
14 November 2019Total exemption full accounts made up to 30 December 2018
30 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018
13 December 2018Confirmation statement made on 6 December 2018 with updates
28 September 2018Total exemption full accounts made up to 30 December 2017
15 January 2018Confirmation statement made on 7 December 2017 with updates
15 January 2018Notification of Liliane Ursula Gloor-Neufeld as a person with significant control on 7 December 2016
15 January 2018Withdrawal of a person with significant control statement on 15 January 2018
10 January 2018Notification of Isabelle Messeril as a person with significant control on 6 April 2016
3 January 2018Notification of Verena Schwartz as a person with significant control on 6 April 2016
3 January 2018Notification of Michael Nogatsch as a person with significant control on 6 April 2016
19 December 2017Confirmation statement made on 6 December 2017 with updates
19 December 2017Notification of Ronald Maurice Neufield as a person with significant control on 6 April 2016
19 December 2017Confirmation statement made on 6 December 2017 with updates
19 December 2017Notification of Peter Romeo Neufeld as a person with significant control on 6 April 2016
19 December 2017Notification of Ronald Maurice Neufield as a person with significant control on 6 April 2016
19 December 2017Notification of Peter Romeo Neufeld as a person with significant control on 6 April 2016
5 September 2017Total exemption full accounts made up to 30 December 2016
5 September 2017Total exemption full accounts made up to 30 December 2016
25 January 2017Confirmation statement made on 6 December 2016 with updates
25 January 2017Confirmation statement made on 6 December 2016 with updates
12 December 2016Satisfaction of charge 1 in full
12 December 2016Satisfaction of charge 1 in full
29 September 2016Total exemption small company accounts made up to 30 December 2015
29 September 2016Total exemption small company accounts made up to 30 December 2015
18 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
18 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
24 December 2015Appointment of Mr Peter Sahli as a director on 23 December 2015
24 December 2015Appointment of Mr Peter Sahli as a director on 23 December 2015
23 December 2015Total exemption small company accounts made up to 30 December 2014
23 December 2015Total exemption small company accounts made up to 30 December 2014
6 October 2015Termination of appointment of Felix Rom as a director on 25 June 2015
6 October 2015Termination of appointment of Felix Rom as a director on 25 June 2015
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014
13 January 2015Secretary's details changed for Hk Nominees Limited on 30 November 2014
13 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
13 January 2015Secretary's details changed for Hk Nominees Limited on 30 November 2014
13 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
13 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
19 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014
19 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
17 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 4
17 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 4
17 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 4
18 September 2013Total exemption small company accounts made up to 31 December 2012
18 September 2013Total exemption small company accounts made up to 31 December 2012
30 January 2013Annual return made up to 6 December 2012 with a full list of shareholders
30 January 2013Annual return made up to 6 December 2012 with a full list of shareholders
30 January 2013Annual return made up to 6 December 2012 with a full list of shareholders
14 September 2012Total exemption small company accounts made up to 31 December 2011
14 September 2012Total exemption small company accounts made up to 31 December 2011
4 January 2012Annual return made up to 6 December 2011 with a full list of shareholders
4 January 2012Annual return made up to 6 December 2011 with a full list of shareholders
4 January 2012Annual return made up to 6 December 2011 with a full list of shareholders
3 January 2012Registered office address changed from 25 City Road London EC1Y 1AR England on 3 January 2012
3 January 2012Registered office address changed from 25 City Road London EC1Y 1AR England on 3 January 2012
3 January 2012Registered office address changed from 25 City Road London EC1Y 1AR England on 3 January 2012
28 September 2011Total exemption small company accounts made up to 31 December 2010
28 September 2011Total exemption small company accounts made up to 31 December 2010
18 January 2011Annual return made up to 6 December 2010 with a full list of shareholders
18 January 2011Annual return made up to 6 December 2010 with a full list of shareholders
18 January 2011Annual return made up to 6 December 2010 with a full list of shareholders
16 September 2010Registered office address changed from 19 Cavendish Square London W1A 2AW on 16 September 2010
16 September 2010Registered office address changed from 19 Cavendish Square London W1A 2AW on 16 September 2010
5 May 2010Total exemption small company accounts made up to 31 December 2009
5 May 2010Total exemption small company accounts made up to 31 December 2009
29 January 2010Director's details changed for Dr Felix Rom on 6 December 2009
29 January 2010Director's details changed for Dr Felix Rom on 6 December 2009
29 January 2010Annual return made up to 6 December 2009 with a full list of shareholders
29 January 2010Secretary's details changed for Hk Nominees Limited on 6 December 2009
29 January 2010Annual return made up to 6 December 2009 with a full list of shareholders
29 January 2010Secretary's details changed for Hk Nominees Limited on 6 December 2009
29 January 2010Annual return made up to 6 December 2009 with a full list of shareholders
29 January 2010Secretary's details changed for Hk Nominees Limited on 6 December 2009
29 January 2010Director's details changed for Dr Felix Rom on 6 December 2009
23 October 2009Total exemption small company accounts made up to 31 December 2008
23 October 2009Total exemption small company accounts made up to 31 December 2008
19 December 2008Return made up to 06/12/08; full list of members
19 December 2008Return made up to 06/12/08; full list of members
30 October 2008Total exemption small company accounts made up to 31 December 2007
30 October 2008Total exemption small company accounts made up to 31 December 2007
16 January 2008New director appointed
16 January 2008New director appointed
16 January 2008New secretary appointed
16 January 2008New secretary appointed
4 January 2008Return made up to 06/12/07; full list of members
4 January 2008Return made up to 06/12/07; full list of members
4 January 2008Registered office changed on 04/01/08 from: westgate point westgate leeds west yorkshire LS1 2AX
4 January 2008Registered office changed on 04/01/08 from: westgate point westgate leeds west yorkshire LS1 2AX
18 December 2007Director resigned
18 December 2007Secretary resigned
18 December 2007Secretary resigned
18 December 2007Director resigned
23 October 2007Total exemption small company accounts made up to 31 December 2006
23 October 2007Total exemption small company accounts made up to 31 December 2006
30 March 2007Registered office changed on 30/03/07 from: flat 3 6 great ormond street london WC1N 3RB
30 March 2007Registered office changed on 30/03/07 from: flat 3 6 great ormond street london WC1N 3RB
8 January 2007Return made up to 06/12/06; full list of members
8 January 2007Return made up to 06/12/06; full list of members
16 December 2006Particulars of mortgage/charge
16 December 2006Particulars of mortgage/charge
19 October 2006Total exemption full accounts made up to 31 December 2005
19 October 2006Total exemption full accounts made up to 31 December 2005
28 December 2005Return made up to 06/12/05; full list of members
28 December 2005Return made up to 06/12/05; full list of members
4 October 2005Total exemption full accounts made up to 31 December 2004
4 October 2005Total exemption full accounts made up to 31 December 2004
10 March 2005New secretary appointed
10 March 2005New secretary appointed
1 March 2005Secretary resigned
1 March 2005Secretary resigned
22 February 2005New director appointed
22 February 2005New director appointed
22 February 2005Director resigned
22 February 2005New secretary appointed
22 February 2005Secretary resigned
22 February 2005Secretary resigned
22 February 2005New secretary appointed
22 February 2005Director resigned
10 December 2004Return made up to 06/12/04; full list of members
10 December 2004Return made up to 06/12/04; full list of members
1 November 2004Total exemption full accounts made up to 31 December 2003
1 November 2004Total exemption full accounts made up to 31 December 2003
22 October 2004New secretary appointed
22 October 2004New secretary appointed
22 October 2004Secretary resigned
22 October 2004Director resigned
22 October 2004Director resigned
22 October 2004Secretary resigned
9 January 2004Return made up to 06/12/03; full list of members
9 January 2004Return made up to 06/12/03; full list of members
23 September 2003New secretary appointed;new director appointed
23 September 2003New secretary appointed;new director appointed
22 July 2003Total exemption small company accounts made up to 31 December 2002
22 July 2003Total exemption small company accounts made up to 31 December 2002
27 February 2003Secretary resigned;director resigned
27 February 2003Secretary resigned;director resigned
20 December 2002Return made up to 07/12/02; full list of members
20 December 2002Return made up to 07/12/02; full list of members
26 September 2002Total exemption full accounts made up to 31 December 2001
26 September 2002Total exemption full accounts made up to 31 December 2001
2 January 2002Return made up to 07/12/01; full list of members
2 January 2002Return made up to 07/12/01; full list of members
31 October 2001Total exemption small company accounts made up to 31 December 2000
31 October 2001Total exemption small company accounts made up to 31 December 2000
24 January 2001Return made up to 07/12/00; full list of members
24 January 2001New secretary appointed;new director appointed
24 January 2001Return made up to 07/12/00; full list of members
24 January 2001New secretary appointed;new director appointed
1 November 2000Accounts for a small company made up to 31 December 1999
1 November 2000Accounts for a small company made up to 31 December 1999
21 August 2000Return made up to 07/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
  • 363(353) ‐ Location of register of members address changed
21 August 2000Return made up to 07/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
  • 363(353) ‐ Location of register of members address changed
1 August 2000Secretary resigned;director resigned
1 August 2000Secretary resigned;director resigned
2 November 1999Accounts for a small company made up to 31 December 1998
2 November 1999Accounts for a small company made up to 31 December 1998
10 December 1998Return made up to 07/12/98; full list of members
10 December 1998Return made up to 07/12/98; full list of members
2 November 1998Accounts for a small company made up to 31 December 1997
2 November 1998Accounts for a small company made up to 31 December 1997
23 March 1998Return made up to 07/12/97; full list of members
23 March 1998Return made up to 07/12/97; full list of members
29 January 1998Accounts for a small company made up to 31 December 1996
29 January 1998Accounts for a small company made up to 31 December 1996
1 December 1997Ad 09/11/97--------- £ si 2@1=2 £ ic 2/4
1 December 1997Ad 09/11/97--------- £ si 2@1=2 £ ic 2/4
24 November 1997New director appointed
24 November 1997New director appointed
17 February 1997Return made up to 07/12/96; full list of members
17 February 1997Return made up to 07/12/96; full list of members
22 November 1996Director resigned
22 November 1996Director resigned
5 November 1996Accounts for a small company made up to 31 December 1995
5 November 1996Accounts for a small company made up to 31 December 1995
6 December 1995Full accounts made up to 31 December 1994
6 December 1995Full accounts made up to 31 December 1994
5 December 1995Return made up to 07/12/95; no change of members
5 December 1995Return made up to 07/12/95; no change of members
11 July 1995Compulsory strike-off action has been discontinued
11 July 1995Return made up to 07/12/94; no change of members
  • 363(287) ‐ Registered office changed on 11/07/95
  • 363(288) ‐ Secretary's particulars changed
11 July 1995Return made up to 07/12/94; no change of members
  • 363(287) ‐ Registered office changed on 11/07/95
  • 363(288) ‐ Secretary's particulars changed
11 July 1995Compulsory strike-off action has been discontinued
10 July 1995Accounts for a small company made up to 31 December 1993
10 July 1995Accounts for a small company made up to 31 December 1993
30 May 1995First Gazette notice for compulsory strike-off
30 May 1995First Gazette notice for compulsory strike-off
1 January 1995A selection of documents registered before 1 January 1995
13 January 1994Return made up to 07/12/93; full list of members
13 January 1994Return made up to 07/12/93; full list of members
17 January 1993Registered office changed on 17/01/93 from: 84 temple chambers temple avenue london EC4Y ohp
17 January 1993Registered office changed on 17/01/93 from: 84 temple chambers temple avenue london EC4Y ohp
17 January 1993Secretary resigned;new secretary appointed;director resigned;new director appointed
17 January 1993Secretary resigned;new secretary appointed;director resigned;new director appointed
7 December 1992Incorporation
7 December 1992Incorporation
Sign up now to grow your client base. Plans & Pricing