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

Hazelrow Management Limited

Documents

Total Documents103
Total Pages301

Filing History

3 April 2020Accounts for a dormant company made up to 31 March 2020
3 April 2020Confirmation statement made on 30 March 2020 with no updates
23 November 2019Accounts for a dormant company made up to 31 March 2019
5 May 2019Confirmation statement made on 30 March 2019 with no updates
24 April 2018Micro company accounts made up to 31 March 2018
5 April 2018Confirmation statement made on 30 March 2018 with no updates
3 April 2017Accounts for a dormant company made up to 31 March 2017
3 April 2017Accounts for a dormant company made up to 31 March 2017
2 April 2017Confirmation statement made on 30 March 2017 with updates
2 April 2017Confirmation statement made on 30 March 2017 with updates
23 November 2016Total exemption small company accounts made up to 31 March 2016
23 November 2016Total exemption small company accounts made up to 31 March 2016
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 99
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 99
30 May 2015Total exemption small company accounts made up to 31 March 2015
30 May 2015Total exemption small company accounts made up to 31 March 2015
19 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 99
19 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 99
28 February 2015Total exemption small company accounts made up to 31 March 2014
28 February 2015Total exemption small company accounts made up to 31 March 2014
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 99
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 99
14 June 2013Registered office address changed from Coverdine House Sandhurst Lane Sandhurst Gloucester GL2 9NZ England on 14 June 2013
14 June 2013Total exemption small company accounts made up to 31 March 2013
14 June 2013Registered office address changed from Manor Cottage Portway Upton St. Leonards Gloucester GL4 8DP England on 14 June 2013
14 June 2013Annual return made up to 30 March 2013 with a full list of shareholders
14 June 2013Annual return made up to 30 March 2013 with a full list of shareholders
14 June 2013Registered office address changed from Coverdine House Sandhurst Lane Sandhurst Gloucester GL2 9NZ England on 14 June 2013
14 June 2013Total exemption small company accounts made up to 31 March 2013
14 June 2013Registered office address changed from Manor Cottage Portway Upton St. Leonards Gloucester GL4 8DP England on 14 June 2013
14 May 2012Accounts for a dormant company made up to 31 March 2012
14 May 2012Accounts for a dormant company made up to 31 March 2012
14 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
14 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
19 December 2011Total exemption small company accounts made up to 31 March 2011
19 December 2011Total exemption small company accounts made up to 31 March 2011
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
28 July 2010Director's details changed for Mr Keith Andrew Robertson on 26 July 2010
28 July 2010Registered office address changed from 1 Wightfield Cottages Apperley Gloucester GL19 4DP United Kingdom on 28 July 2010
28 July 2010Secretary's details changed for Angela Joy Robertson on 26 July 2010
28 July 2010Registered office address changed from 1 Wightfield Cottages Apperley Gloucester GL19 4DP United Kingdom on 28 July 2010
28 July 2010Secretary's details changed for Angela Joy Robertson on 26 July 2010
28 July 2010Director's details changed for Mr Keith Andrew Robertson on 26 July 2010
19 May 2010Accounts for a dormant company made up to 31 March 2010
19 May 2010Director's details changed for Keith Andrew Robertson on 1 January 2010
19 May 2010Director's details changed for Keith Andrew Robertson on 1 January 2010
19 May 2010Annual return made up to 30 March 2010 with a full list of shareholders
19 May 2010Director's details changed for Keith Andrew Robertson on 1 January 2010
19 May 2010Accounts for a dormant company made up to 31 March 2010
19 May 2010Annual return made up to 30 March 2010 with a full list of shareholders
16 January 2010Total exemption small company accounts made up to 31 March 2009
16 January 2010Total exemption small company accounts made up to 31 March 2009
20 May 2009Registered office changed on 20/05/2009 from 43 merriville road cheltenham gloucestershire GL51 8JG
20 May 2009Registered office changed on 20/05/2009 from 43 merriville road cheltenham gloucestershire GL51 8JG
10 April 2009Return made up to 30/03/09; full list of members
10 April 2009Return made up to 30/03/09; full list of members
22 July 2008Return made up to 30/03/08; full list of members
22 July 2008Return made up to 30/03/08; full list of members
21 April 2008Total exemption small company accounts made up to 31 March 2008
21 April 2008Total exemption small company accounts made up to 31 March 2008
9 January 2008Total exemption small company accounts made up to 31 March 2007
9 January 2008Total exemption small company accounts made up to 31 March 2007
26 April 2007Return made up to 30/03/07; full list of members
26 April 2007Return made up to 30/03/07; full list of members
21 December 2006Total exemption small company accounts made up to 31 March 2006
21 December 2006Total exemption small company accounts made up to 31 March 2006
9 May 2006Return made up to 30/03/06; full list of members
9 May 2006Return made up to 30/03/06; full list of members
30 January 2006Total exemption small company accounts made up to 29 March 2005
30 January 2006Total exemption small company accounts made up to 29 March 2005
23 May 2005Return made up to 30/03/05; full list of members
23 May 2005Return made up to 30/03/05; full list of members
1 March 2005Total exemption small company accounts made up to 29 March 2004
1 March 2005Total exemption small company accounts made up to 29 March 2004
6 May 2004Return made up to 30/03/04; full list of members
6 May 2004Return made up to 30/03/04; full list of members
3 February 2004Total exemption small company accounts made up to 29 March 2003
3 February 2004Total exemption small company accounts made up to 29 March 2003
13 May 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
13 May 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
20 January 2003Total exemption small company accounts made up to 29 March 2002
20 January 2003Total exemption small company accounts made up to 29 March 2002
26 April 2002Return made up to 30/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 April 2002Return made up to 30/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 January 2002Total exemption small company accounts made up to 29 March 2001
29 January 2002Total exemption small company accounts made up to 29 March 2001
27 July 2001Registered office changed on 27/07/01 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY
27 July 2001Registered office changed on 27/07/01 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY
30 April 2001Return made up to 30/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
30 April 2001Return made up to 30/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
19 June 2000New secretary appointed
19 June 2000New secretary appointed
19 June 2000New director appointed
19 June 2000New director appointed
14 June 2000Director resigned
14 June 2000Director resigned
14 June 2000Ad 09/06/00--------- £ si 99@1=99 £ ic 1/100
14 June 2000Ad 09/06/00--------- £ si 99@1=99 £ ic 1/100
14 June 2000Secretary resigned
14 June 2000Secretary resigned
30 March 2000Incorporation
30 March 2000Incorporation
Sign up now to grow your client base. Plans & Pricing