HAWK PROJECT MANAGEMENT LIMITED

Office 315 Cobalt Business Exchange Office 315 Cobalt Business Exchange, Newcastle Upon Tyne, NE28 9NZ, England
StatusACTIVE
Company No.09974335
CategoryPrivate Limited Company
Incorporated28 Jan 2016
Age8 years, 6 months
JurisdictionEngland Wales

SUMMARY

HAWK PROJECT MANAGEMENT LIMITED is an active private limited company with number 09974335. It was incorporated 8 years, 6 months ago, on 28 January 2016. The company address is Office 315 Cobalt Business Exchange Office 315 Cobalt Business Exchange, Newcastle Upon Tyne, NE28 9NZ, England.



Company Fillings

Gazette filings brought up to date

Date: 13 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-04

Old address: Alpha House 4 Greek Street Stockport England SK3 8AB England

New address: Office 315 Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-01

Officer name: Mr Nicholas John Robinson

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-01

Officer name: Mr Robert Stephen Hampshire

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-01

Psc name: Expresso Property Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Stephen Hampshire

Appointment date: 2021-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099743350004

Charge creation date: 2019-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2018

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Expresso Property Group Limited

Notification date: 2017-11-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2017

Action Date: 14 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099743350003

Charge creation date: 2017-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Resolution

Date: 28 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099743350001

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2017

Action Date: 13 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099743350002

Charge creation date: 2017-03-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2016

Action Date: 02 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099743350001

Charge creation date: 2016-03-02

Documents

View document PDF

Resolution

Date: 15 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maclay Murray & Spens Llp

Termination date: 2016-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vindex Services Limited

Termination date: 2016-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vindex Limited

Termination date: 2016-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Robinson

Appointment date: 2016-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-03

Old address: One London Wall London EC2Y 5AB United Kingdom

New address: Alpha House 4 Greek Street Stockport England SK3 8AB

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Truesdale

Termination date: 2016-02-02

Documents

View document PDF

Incorporation company

Date: 28 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESTINED HOSTING LTD

76 QUEEN MARY ROAD,LINCOLN,LN1 3NT

Number:11731288
Status:ACTIVE
Category:Private Limited Company

GAVIN STRUDWICK CONSULTANCY LIMITED

CARLTON HOUSE,BRADFORD,BD1 4NS

Number:02961722
Status:ACTIVE
Category:Private Limited Company

GUY HOUSLEY (RISLEY) LIMITED

LINDLEY HOUSE,RISLEY,DE72 3SS

Number:01679076
Status:ACTIVE
Category:Private Limited Company

MARGREITER LIMITED

40 LOWER GROUND FLOOR,LONDON,WC1A 2SE

Number:06367358
Status:ACTIVE
Category:Private Limited Company
Number:08457288
Status:ACTIVE
Category:Private Limited Company

MONGA DESIGN LIMITED

40 CHURCH LANE,HARROW,HA3 7EA

Number:08814333
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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