Date | Description |
2023-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES |
2021-10-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RISELEY |
2021-10-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RISELEY |
2021-10-26 |
update statutory_documents CESSATION OF MARTIN RISELEY AS A PSC |
2021-10-26 |
update statutory_documents CESSATION OF MICHAEL STEVENS AS A PSC |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-01-28 |
update statutory_documents 27/01/21 STATEMENT OF CAPITAL GBP 11000 |
2020-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
2020-12-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STEVENS |
2020-12-23 |
update statutory_documents CESSATION OF MARTIN RISELEY AS A PSC |
2020-11-06 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN RISELEY |
2020-11-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RISELEY |
2020-11-06 |
update statutory_documents CESSATION OF MICHAEL STEVENS AS A PSC |
2020-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
2019-05-07 |
update account_ref_month 8 => 3 |
2019-05-07 |
update accounts_next_due_date 2020-05-31 => 2019-12-31 |
2019-04-10 |
update statutory_documents PREVSHO FROM 31/08/2019 TO 31/03/2019 |
2019-01-07 |
update company_status Voluntary Arrangement => Active |
2018-12-11 |
update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
2018-12-06 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2018-12-06 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-11-28 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 18/10/2018 |
2018-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
2018-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVENS / 08/10/2018 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-02-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2018-01-15 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 18/10/2017 |
2017-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-04-26 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-02-06 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-12-19 |
delete address 15 THE GREEN KETTON STAMFORD PE9 3RA |
2016-12-19 |
insert address 10 HIGH STREET MARKET DEEPING PETERBOROUGH ENGLAND PE6 8EB |
2016-12-19 |
update registered_address |
2016-12-06 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2016 |
2016-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
2016-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2016 FROM
15 THE GREEN
KETTON
STAMFORD
PE9 3RA |
2016-10-07 |
delete company_previous_name HAWKMIGHT LIMITED |
2016-05-19 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2015 |
2016-05-12 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-12 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-03-23 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-02-29 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2015 |
2016-01-07 |
update returns_last_madeup_date 2013-10-18 => 2015-10-18 |
2016-01-07 |
update returns_next_due_date 2014-11-15 => 2016-11-15 |
2015-12-18 |
update statutory_documents 18/10/14 FULL LIST |
2015-12-18 |
update statutory_documents 18/10/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-04-14 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-04-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-03-07 |
delete address 15 THE GREEN KETTON STAMFORD ENGLAND PE9 3RA |
2014-03-07 |
insert address 15 THE GREEN KETTON STAMFORD PE9 3RA |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2012-10-18 => 2013-10-18 |
2014-03-07 |
update returns_next_due_date 2013-11-15 => 2014-11-15 |
2014-03-05 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-02-27 |
update statutory_documents 18/10/13 FULL LIST |
2013-12-30 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
update company_status Active => Voluntary Arrangement |
2013-06-23 |
update returns_last_madeup_date 2011-10-18 => 2012-10-18 |
2013-06-23 |
update returns_next_due_date 2012-11-15 => 2013-11-15 |
2013-03-08 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-11-29 |
update statutory_documents 18/10/12 FULL LIST |
2012-10-25 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2012-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2012 FROM
NFU BUILDINGS SPRINGFIELDS
SPALDING
LINCS
PE12 6ET |
2012-03-19 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-11-16 |
update statutory_documents 18/10/11 FULL LIST |
2011-05-25 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-11-02 |
update statutory_documents 18/10/10 FULL LIST |
2010-06-01 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVENS / 10/11/2009 |
2010-05-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART FORTH |
2009-11-11 |
update statutory_documents 18/10/09 FULL LIST |
2009-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2009 FROM
TOLTHORPE LODGE
49 PINCHBECK ROAD
SPALDING
LINCOLNSHIRE
PE11 1QF |
2009-05-13 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-10-20 |
update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
2008-06-17 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-11-03 |
update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
2007-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/07 FROM:
23 ST GEORGES STREET
STAMFORD
LINCOLNSHIRE
PE9 2BJ |
2007-02-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
2007-01-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-11 |
update statutory_documents SECRETARY RESIGNED |
2006-11-02 |
update statutory_documents RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
2006-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-10 |
update statutory_documents SECRETARY RESIGNED |
2006-05-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-11-09 |
update statutory_documents RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
2005-04-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-11-25 |
update statutory_documents RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
2004-02-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-12-07 |
update statutory_documents RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
2003-03-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
2002-11-21 |
update statutory_documents RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
2002-05-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 |
2001-10-23 |
update statutory_documents RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS |
2001-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2000-09-21 |
update statutory_documents RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS |
2000-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-29 |
update statutory_documents SECRETARY RESIGNED |
2000-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
1999-08-11 |
update statutory_documents RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS |
1999-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1998-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97 |
1998-09-10 |
update statutory_documents RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS |
1997-09-08 |
update statutory_documents RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS |
1996-09-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/96 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1996-09-05 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-09-05 |
update statutory_documents SECRETARY RESIGNED |
1996-09-05 |
update statutory_documents COMPANY NAME CHANGED
HAWKMIGHT LIMITED
CERTIFICATE ISSUED ON 06/09/96 |
1996-08-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |