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

Hawkshead Development Management Company Limited

Documents

Total Documents161
Total Pages500

Filing History

15 February 2024Micro company accounts made up to 30 June 2023
24 July 2023Confirmation statement made on 14 July 2023 with no updates
6 March 2023Micro company accounts made up to 30 June 2022
19 July 2022Confirmation statement made on 14 July 2022 with no updates
13 February 2022Micro company accounts made up to 30 June 2021
19 July 2021Confirmation statement made on 14 July 2021 with no updates
19 July 2021Appointment of Mr Timothy Christian Freeman as a director on 1 May 2021
19 July 2021Notification of Timothy Christian Freeman as a person with significant control on 1 April 2021
14 July 2021Termination of appointment of Margaret Julia Newbigin as a director on 15 May 2020
14 July 2021Cessation of Margaret Julia Newbigin as a person with significant control on 15 May 2020
24 January 2021Micro company accounts made up to 30 June 2020
21 July 2020Confirmation statement made on 14 July 2020 with no updates
21 July 2020Notification of Lyn Dayson as a person with significant control on 1 July 2020
21 July 2020Appointment of Mrs Lyn Dayson as a director on 1 July 2020
21 July 2020Cessation of Anthony Augustine Swift as a person with significant control on 1 July 2020
21 July 2020Termination of appointment of Anthony Augustine Swift as a director on 1 July 2020
2 March 2020Micro company accounts made up to 30 June 2019
30 July 2019Confirmation statement made on 14 July 2019 with no updates
30 July 2019Notification of Paul Robert Jacques as a person with significant control on 2 June 2019
30 July 2019Appointment of Mr Paul Robert Jacques as a director on 22 July 2019
18 July 2019Appointment of Mrs Barbara Owen as a director on 17 July 2019
18 July 2019Notification of Barbara Owen as a person with significant control on 2 July 2019
1 July 2019Termination of appointment of Grant James Barton as a director on 1 July 2019
1 July 2019Cessation of Peter Trevor Grainger as a person with significant control on 19 December 2018
1 July 2019Termination of appointment of Peter Trevor Grainger as a director on 1 July 2019
1 July 2019Cessation of Grant James Barton as a person with significant control on 1 July 2019
24 December 2018Micro company accounts made up to 30 June 2018
25 July 2018Confirmation statement made on 14 July 2018 with no updates
6 March 2018Micro company accounts made up to 30 June 2017
27 July 2017Confirmation statement made on 14 July 2017 with no updates
27 July 2017Confirmation statement made on 14 July 2017 with no updates
18 January 2017Micro company accounts made up to 30 June 2016
18 January 2017Micro company accounts made up to 30 June 2016
25 July 2016Termination of appointment of Rosemarie Caroline Lock as a secretary on 31 March 2016
25 July 2016Registered office address changed from C/O Constant Property Management 24 Berners Close Kents Bank Road Grange-over-Sands Cumbria LA11 7DQ to 14 Canterbury Close Formby Liverpool L37 7HY on 25 July 2016
25 July 2016Registered office address changed from C/O Constant Property Management 24 Berners Close Kents Bank Road Grange-over-Sands Cumbria LA11 7DQ to 14 Canterbury Close Formby Liverpool L37 7HY on 25 July 2016
25 July 2016Termination of appointment of Rosemarie Caroline Lock as a secretary on 31 March 2016
22 July 2016Confirmation statement made on 14 July 2016 with updates
22 July 2016Confirmation statement made on 14 July 2016 with updates
4 October 2015Total exemption small company accounts made up to 30 June 2015
4 October 2015Total exemption small company accounts made up to 30 June 2015
26 July 2015Annual return made up to 14 July 2015 no member list
26 July 2015Annual return made up to 14 July 2015 no member list
16 October 2014Total exemption full accounts made up to 30 June 2014
16 October 2014Total exemption full accounts made up to 30 June 2014
5 October 2014Appointment of Ms Joanne Reed as a director on 4 October 2014
5 October 2014Appointment of Ms Joanne Reed as a director on 4 October 2014
5 October 2014Appointment of Ms Joanne Reed as a director on 4 October 2014
4 August 2014Annual return made up to 14 July 2014 no member list
4 August 2014Annual return made up to 14 July 2014 no member list
13 April 2014Termination of appointment of Penelope Gladstone as a director
13 April 2014Termination of appointment of Penelope Gladstone as a director
8 October 2013Total exemption full accounts made up to 30 June 2013
8 October 2013Total exemption full accounts made up to 30 June 2013
15 July 2013Annual return made up to 14 July 2013 no member list
15 July 2013Annual return made up to 14 July 2013 no member list
8 October 2012Total exemption full accounts made up to 30 June 2012
8 October 2012Total exemption full accounts made up to 30 June 2012
15 July 2012Annual return made up to 14 July 2012 no member list
15 July 2012Annual return made up to 14 July 2012 no member list
23 April 2012Total exemption full accounts made up to 30 June 2011
23 April 2012Total exemption full accounts made up to 30 June 2011
19 October 2011Appointment of Miss Penelope Anne Gladstone as a director
19 October 2011Appointment of Miss Penelope Anne Gladstone as a director
4 October 2011Appointment of Mr Grant James Barton as a director
4 October 2011Appointment of Mr Grant James Barton as a director
30 September 2011Termination of appointment of Honor Barton as a director
30 September 2011Termination of appointment of Honor Barton as a director
31 July 2011Annual return made up to 14 July 2011 no member list
31 July 2011Annual return made up to 14 July 2011 no member list
6 May 2011Appointment of Ms Rosemarie Caroline Lock as a secretary
6 May 2011Termination of appointment of Mary Stewart as a secretary
6 May 2011Termination of appointment of Derrick Hackney as a secretary
6 May 2011Termination of appointment of Derrick Hackney as a secretary
6 May 2011Registered office address changed from C/O Hackney & Leigh Ltd Elleray Corner College Road, Windermere Cumbria LA23 1BU on 6 May 2011
6 May 2011Registered office address changed from C/O Hackney & Leigh Ltd Elleray Corner College Road, Windermere Cumbria LA23 1BU on 6 May 2011
6 May 2011Registered office address changed from C/O Hackney & Leigh Ltd Elleray Corner College Road, Windermere Cumbria LA23 1BU on 6 May 2011
6 May 2011Termination of appointment of Mary Stewart as a secretary
6 May 2011Appointment of Ms Rosemarie Caroline Lock as a secretary
22 October 2010Total exemption small company accounts made up to 30 June 2010
22 October 2010Total exemption small company accounts made up to 30 June 2010
19 August 2010Director's details changed for Peter Trevor Grainger on 30 June 2010
19 August 2010Director's details changed for Anthony Augustine Swift on 30 June 2010
19 August 2010Director's details changed for Peter Trevor Grainger on 30 June 2010
19 August 2010Director's details changed for Honor Barton on 30 June 2010
19 August 2010Director's details changed for Honor Barton on 30 June 2010
19 August 2010Annual return made up to 14 July 2010 no member list
19 August 2010Director's details changed for Martin Tate on 30 June 2010
19 August 2010Annual return made up to 14 July 2010 no member list
19 August 2010Director's details changed for Anthony Augustine Swift on 30 June 2010
19 August 2010Director's details changed for Martin Tate on 30 June 2010
10 March 2010Total exemption small company accounts made up to 30 June 2009
10 March 2010Total exemption small company accounts made up to 30 June 2009
11 August 2009Annual return made up to 14/07/09
11 August 2009Annual return made up to 14/07/09
19 March 2009Total exemption full accounts made up to 30 June 2008
19 March 2009Total exemption full accounts made up to 30 June 2008
15 July 2008Annual return made up to 14/07/08
15 July 2008Annual return made up to 14/07/08
17 October 2007Total exemption small company accounts made up to 30 June 2007
17 October 2007Total exemption small company accounts made up to 30 June 2007
17 July 2007Registered office changed on 17/07/07 from: c/o hackney & leigh LTD 52A main road windermere cumbria LA23 1DX
17 July 2007Annual return made up to 14/07/07
17 July 2007Annual return made up to 14/07/07
17 July 2007Registered office changed on 17/07/07 from: c/o hackney & leigh LTD 52A main road windermere cumbria LA23 1DX
19 April 2007Total exemption small company accounts made up to 30 June 2006
19 April 2007Total exemption small company accounts made up to 30 June 2006
2 February 2007Registered office changed on 02/02/07 from: selgars house uffculme cullompton devon EX15 3DA
2 February 2007Registered office changed on 02/02/07 from: selgars house uffculme cullompton devon EX15 3DA
23 January 2007New director appointed
23 January 2007New director appointed
19 December 2006New director appointed
19 December 2006New secretary appointed
19 December 2006New director appointed
19 December 2006New director appointed
19 December 2006New director appointed
19 December 2006New secretary appointed
15 August 2006Annual return made up to 14/07/06
15 August 2006Annual return made up to 14/07/06
4 November 2005Accounts for a small company made up to 30 June 2005
4 November 2005Accounts for a small company made up to 30 June 2005
15 July 2005Annual return made up to 14/07/05
15 July 2005Annual return made up to 14/07/05
12 April 2005Director resigned
12 April 2005Director resigned
5 October 2004Accounts for a small company made up to 30 June 2004
5 October 2004Accounts for a small company made up to 30 June 2004
4 August 2004Annual return made up to 14/07/04
4 August 2004Annual return made up to 14/07/04
6 October 2003Accounts for a small company made up to 30 June 2003
6 October 2003Accounts for a small company made up to 30 June 2003
24 July 2003Annual return made up to 14/07/03
24 July 2003Annual return made up to 14/07/03
24 September 2002Accounts for a small company made up to 30 June 2002
24 September 2002Accounts for a small company made up to 30 June 2002
12 July 2002Annual return made up to 14/07/02
  • 363(288) ‐ Director's particulars changed
12 July 2002Annual return made up to 14/07/02
  • 363(288) ‐ Director's particulars changed
16 May 2002Accounting reference date shortened from 31/07/01 to 30/06/01
16 May 2002Accounts for a dormant company made up to 30 June 2001
16 May 2002Accounts for a dormant company made up to 30 June 2001
16 May 2002Accounting reference date shortened from 31/07/01 to 30/06/01
28 September 2001Annual return made up to 14/07/01
28 September 2001Annual return made up to 14/07/01
19 September 2001Secretary resigned
19 September 2001Director resigned
19 September 2001New director appointed
19 September 2001New director appointed
19 September 2001New director appointed
19 September 2001New director appointed
19 September 2001Director resigned
19 September 2001New director appointed
19 September 2001New director appointed
19 September 2001Director resigned
19 September 2001New secretary appointed
19 September 2001Secretary resigned
19 September 2001Registered office changed on 19/09/01 from: bdo stoy hayward station house, station road kendal cumbria LA9 6RY
19 September 2001Director resigned
19 September 2001Registered office changed on 19/09/01 from: bdo stoy hayward station house, station road kendal cumbria LA9 6RY
19 September 2001New secretary appointed
14 July 2000Incorporation
14 July 2000Incorporation
Sign up now to grow your client base. Plans & Pricing