HAZELL CARR (SG) SERVICES LIMITED - READING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-03 View Report
Confirmation statement. Statement with no updates. 2023-06-22 View Report
Accounts. Accounts type dormant. 2022-11-23 View Report
Confirmation statement. Statement with no updates. 2022-06-23 View Report
Officers. Termination date: 2022-02-28. Officer name: Jonathan Samuel Bernstein. 2022-03-04 View Report
Accounts. Accounts type dormant. 2021-11-24 View Report
Confirmation statement. Statement with updates. 2021-06-25 View Report
Persons with significant control. Psc name: Xafinity Sipp Services Limited. Change date: 2021-03-26. 2021-06-25 View Report
Officers. Appointment date: 2021-04-01. Officer name: Mr Benjamin Thomas Fenning. 2021-04-14 View Report
Officers. Change date: 2021-01-04. Officer name: Mr Benjamin Oliver Bramhall. 2021-01-05 View Report
Accounts. Accounts type dormant. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-06-23 View Report
Officers. Change date: 2019-10-30. Officer name: Mr Paul Gareth Cuff. 2019-10-31 View Report
Accounts. Accounts type dormant. 2019-10-01 View Report
Officers. Officer name: Mr Snehal Shah. Appointment date: 2019-07-15. 2019-07-29 View Report
Officers. Termination date: 2019-06-27. Officer name: Michael Robert Arthur Ainslie. 2019-07-01 View Report
Confirmation statement. Statement with no updates. 2019-06-26 View Report
Address. New address: Phoenix House 1 Station Hill Reading RG1 1NB. Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. 2019-06-26 View Report
Address. New address: Phoenix House 1 Station Hill Reading RG1 1NB. 2019-02-25 View Report
Address. New address: Phoenix House 1 Station Hill Reading RG1 1NB. 2019-02-22 View Report
Accounts. Accounts type dormant. 2018-11-22 View Report
Address. New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS. Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom. 2018-09-10 View Report
Confirmation statement. Statement with updates. 2018-06-25 View Report
Insolvency. Brought down date: 2011-11-09. 2018-06-13 View Report
Insolvency. Liquidation receiver cease to act receiver. 2018-06-13 View Report
Insolvency. Liquidation receiver cease to act receiver. 2018-06-13 View Report
Insolvency. Brought down date: 2011-07-26. 2018-06-13 View Report
Insolvency. Brought down date: 2011-01-26. 2018-06-13 View Report
Insolvency. Brought down date: 2010-07-26. 2018-06-13 View Report
Insolvency. Brought down date: 2010-01-26. 2018-06-13 View Report
Accounts. Accounts type dormant. 2017-12-28 View Report
Mortgage. Charge number: 102. 2017-07-20 View Report
Mortgage. Charge number: 109. 2017-07-19 View Report
Mortgage. Charge number: 110. 2017-07-19 View Report
Mortgage. Charge number: 127. 2017-07-19 View Report
Mortgage. Charge number: 133. 2017-07-19 View Report
Mortgage. Charge number: 135. 2017-07-19 View Report
Mortgage. Charge number: 112. 2017-07-19 View Report
Mortgage. Charge number: 140. 2017-07-19 View Report
Mortgage. Charge number: 119. 2017-07-19 View Report
Mortgage. Charge number: 113. 2017-07-19 View Report
Mortgage. Charge number: 144. 2017-07-19 View Report
Mortgage. Charge number: 124. 2017-07-19 View Report
Mortgage. Charge number: 164. 2017-07-19 View Report
Mortgage. Charge number: 166. 2017-07-19 View Report
Mortgage. Charge number: 152. 2017-07-19 View Report
Mortgage. Charge number: 149. 2017-07-19 View Report
Mortgage. Charge number: 168. 2017-07-19 View Report
Mortgage. Charge number: 147. 2017-07-19 View Report
Mortgage. Charge number: 114. 2017-07-19 View Report