HAWKERS COURT MANAGEMENT COMPANY LIMITED

North Point Stafford Drive North Point Stafford Drive, Shrewsbury, SY1 3BF, Shropshire, England
StatusACTIVE
Company No.06499443
CategoryPrivate Limited Company
Incorporated11 Feb 2008
Age16 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

HAWKERS COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 06499443. It was incorporated 16 years, 5 months, 1 day ago, on 11 February 2008. The company address is North Point Stafford Drive North Point Stafford Drive, Shrewsbury, SY1 3BF, Shropshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-02

Old address: Hillside Letton Close Blandford Forum Dorset DT11 7SS England

New address: North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cosec Management Services

Appointment date: 2023-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Andrew Harris

Appointment date: 2021-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Sainsbury

Appointment date: 2021-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-10

Old address: North Point Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF United Kingdom

New address: Hillside Letton Close Blandford Forum Dorset DT11 7SS

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Sandra Olding Earnshaw

Termination date: 2021-11-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Management Services Limited

Termination date: 2021-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Anne Campbell Kirby

Termination date: 2020-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Glyn Selwyn

Appointment date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Lynn Harris

Termination date: 2019-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cosec Management Services Limited

Appointment date: 2018-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-03

Old address: Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ

New address: North Point Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Blenheims Estate & Asset Management (Sw) Limited

Termination date: 2018-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Hagar

Termination date: 2017-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Lynn Harris

Appointment date: 2017-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Brian Mcculley

Termination date: 2017-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Arthur Stanley

Termination date: 2016-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Arthur Stanley

Termination date: 2016-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Hagar

Appointment date: 2016-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor David Neville Clarke

Appointment date: 2016-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-11-01

Officer name: Tms South West Limited

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-22

Officer name: Christine Anne Campbell Kirby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Anne Campbell Kirby

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-01

Officer name: Mr William Arthur Stanley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Sandra Olding Earnshaw

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Brian Mcculley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2011

Action Date: 25 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-25

Officer name: Mr William Arthur Stanley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2010

Action Date: 06 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-06

Old address: Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Nov 2010

Action Date: 22 Nov 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-11-22

Officer name: Tms South West Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-21

Officer name: William Arthur Stanley

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-21

Officer name: William Arthur Stanley

Documents

View document PDF

Change account reference date company current extended

Date: 18 Feb 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / torbay management services LIMITED / 11/08/2009

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / torbay management services LIMITED / 06/08/2009

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 11/08/2009 from torbay management servives LTD 1 montpellier terrace torquay devon TQ1 1BJ

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed torbay management services LIMITED

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed william arthur stanley

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 12/11/2008 from 16 churchill way cardiff south glamorgan CF10 2DX

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director corporate appointments LIMITED

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary secretarial appointments LIMITED

Documents

View document PDF

Incorporation company

Date: 11 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITANNIA MONITORING SYSTEMS LIMITED

UNIT 12 ENTERPRISE COURT,MIDDLESBROUGH,TS6 6TL

Number:07327852
Status:ACTIVE
Category:Private Limited Company

FRIOG CARAVAN PARK LIMITED

LONG MEADOW,NR ROSS ON WYE,HR9 7TU

Number:01311253
Status:ACTIVE
Category:Private Limited Company

GENERATOR GROUP HOLDINGS LTD

PAXTON HOUSE,LONDON,E1 7LS

Number:10855611
Status:ACTIVE
Category:Private Limited Company

MOFFATS SCHOOL LIMITED

KINLET HALL,WORCESTERSHIRE,DY12 3AY

Number:00374532
Status:ACTIVE
Category:Private Limited Company

MUG TRADING LIMITED

49 LAGGAN ROAD,MAIDENHEAD,SL6 7JY

Number:11162057
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE MORTGAGE TAILOR LIMITED

38 PARKSIDE AVENUE,BROMLEY,BR1 2EJ

Number:05656701
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source