HAWK RESIDENTIAL LIMITED - BIRMINGHAM


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

Description Filing date
Address. New address: Bank of Ireland (Uk) Plc Bow Bells House 1 Bread Street London EC4M 9BE. 2019-04-24 View Report
Address. Old address: One Temple Back East Temple Quay Bristol BS1 6DX. Change date: 2019-04-16. New address: 45 Church Street Birmingham B3 2RT. 2019-04-16 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-04-12 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-04-12 View Report
Resolution. Description: Resolutions. 2019-04-12 View Report
Accounts. Change account reference date company previous extended. 2018-12-07 View Report
Officers. Appointment date: 2018-11-13. Officer name: Mr John-Anthony Greer. 2018-11-13 View Report
Officers. Termination date: 2018-11-13. Officer name: Paul Francis Leonard. 2018-11-13 View Report
Confirmation statement. Statement with no updates. 2018-07-02 View Report
Confirmation statement. Statement with updates. 2017-07-11 View Report
Persons with significant control. Psc name: Bank of Ireland Uk Holdings Plc. Notification date: 2016-04-06. 2017-07-11 View Report
Accounts. Accounts type full. 2017-06-20 View Report
Officers. Officer name: Paul Francis Leonard. Appointment date: 2016-12-22. 2017-01-04 View Report
Officers. Termination date: 2016-12-22. Officer name: Richard Holden. 2017-01-04 View Report
Accounts. Accounts type dormant. 2016-12-09 View Report
Officers. Appointment date: 2016-07-14. Officer name: Mr Thomas David Wright. 2016-07-25 View Report
Officers. Officer name: James Hickey. Termination date: 2016-06-30. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2015-11-18 View Report
Accounts. Accounts type full. 2015-07-20 View Report
Annual return. With made up date full list shareholders. 2014-11-25 View Report
Accounts. Accounts type dormant. 2014-07-23 View Report
Officers. Officer name: James Hickey. 2014-04-15 View Report
Officers. Officer name: Thomas Mcareavey. 2014-04-15 View Report
Officers. Appointment date: 2014-04-01. Officer name: Thomas Mcareavey. 2014-04-14 View Report
Officers. Officer name: Stephen Matchett. 2014-04-14 View Report
Annual return. With made up date full list shareholders. 2013-12-18 View Report
Accounts. Accounts type full. 2013-06-13 View Report
Accounts. Accounts type full. 2013-01-07 View Report
Annual return. With made up date full list shareholders. 2012-11-27 View Report
Capital. Capital allotment shares. 2012-04-18 View Report
Resolution. Description: Resolutions. 2012-04-18 View Report
Officers. Officer name: Hill Wilson Secretarial Limited. Change date: 2012-04-06. 2012-04-11 View Report
Annual return. With made up date full list shareholders. 2011-12-05 View Report
Officers. Officer name: Hill Wilson Secretarial Limited. Change date: 2011-11-18. 2011-12-05 View Report
Officers. Officer name: Mr Stephen Howard Matchett. Change date: 2011-11-18. 2011-12-05 View Report
Officers. Officer name: Mr Richard Holden. Change date: 2011-11-18. 2011-12-05 View Report
Officers. Officer name: Alec Michael Hughes. Change date: 2011-11-18. 2011-12-05 View Report
Accounts. Accounts type dormant. 2011-09-21 View Report
Annual return. With made up date full list shareholders. 2010-12-16 View Report
Accounts. Accounts type dormant. 2010-07-28 View Report
Gazette. Gazette filings brought up to date. 2010-05-19 View Report
Accounts. Accounts type dormant. 2010-05-18 View Report
Gazette. Gazette notice compulsary. 2010-05-11 View Report
Officers. Officer name: Peter Morris. 2010-02-05 View Report
Officers. Officer name: Stephen Howard Matchett. 2010-02-05 View Report
Annual return. With made up date full list shareholders. 2009-12-09 View Report
Officers. Change date: 2009-11-18. Officer name: Hill Wilson Secretarial Limited. 2009-12-09 View Report
Annual return. Legacy. 2008-12-11 View Report
Accounts. Accounts type dormant. 2008-07-09 View Report