HANORIA COURT MANAGEMENT COMPANY LIMITED

05063837
ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
06 Mar 2024 officers Change of particulars for director (Ms Debra Ann Ellis) 2 Buy now
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 4 Buy now
24 Mar 2023 accounts Annual Accounts 10 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 accounts Annual Accounts 3 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Dec 2020 accounts Annual Accounts 3 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2019 accounts Annual Accounts 6 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2018 accounts Annual Accounts 6 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
26 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
28 Dec 2017 accounts Annual Accounts 9 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Oct 2016 accounts Annual Accounts 12 Buy now
04 Apr 2016 annual-return Annual Return 6 Buy now
07 Nov 2015 accounts Annual Accounts 9 Buy now
26 Mar 2015 annual-return Annual Return 5 Buy now
29 Sep 2014 accounts Annual Accounts 9 Buy now
17 Mar 2014 annual-return Annual Return 5 Buy now
05 Mar 2014 officers Termination of appointment of director (Mark Ashton) 2 Buy now
27 Nov 2013 accounts Annual Accounts 8 Buy now
12 Mar 2013 annual-return Annual Return 6 Buy now
28 Nov 2012 accounts Annual Accounts 11 Buy now
13 Mar 2012 annual-return Annual Return 6 Buy now
01 Dec 2011 accounts Annual Accounts 8 Buy now
19 Jul 2011 officers Change of particulars for director (Ms Debra Ann Ellis) 3 Buy now
21 Mar 2011 annual-return Annual Return 6 Buy now
22 Nov 2010 accounts Annual Accounts 11 Buy now
23 Mar 2010 annual-return Annual Return 9 Buy now
23 Mar 2010 officers Change of particulars for corporate secretary (Portland Block Management Limited) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Dr Mark David Ashton) 2 Buy now
26 Nov 2009 accounts Annual Accounts 12 Buy now
23 Mar 2009 annual-return Return made up to 04/03/09; full list of members 8 Buy now
13 Jan 2009 accounts Annual Accounts 11 Buy now
20 Oct 2008 officers Director appointed dr mark david ashton 2 Buy now
29 Mar 2008 annual-return Return made up to 04/03/08; full list of members 7 Buy now
22 Jan 2008 accounts Annual Accounts 11 Buy now
26 Apr 2007 officers Secretary's particulars changed 1 Buy now
02 Apr 2007 annual-return Return made up to 04/03/07; full list of members 5 Buy now
12 Oct 2006 officers Director resigned 1 Buy now
12 Oct 2006 officers New director appointed 2 Buy now
12 Oct 2006 accounts Annual Accounts 9 Buy now
21 Jul 2006 annual-return Return made up to 04/03/06; full list of members 5 Buy now
21 Dec 2005 accounts Annual Accounts 4 Buy now
28 Apr 2005 capital Ad 30/04/04-12/05/04 £ si 11@1 4 Buy now
21 Apr 2005 annual-return Return made up to 04/03/05; full list of members 5 Buy now
13 Jan 2005 officers Director resigned 1 Buy now
13 Jan 2005 officers Secretary resigned 1 Buy now
03 Apr 2004 officers New director appointed 3 Buy now
03 Apr 2004 officers New secretary appointed 2 Buy now
03 Apr 2004 address Registered office changed on 03/04/04 from: 16 churchill way cardiff CF10 2DX 1 Buy now
04 Mar 2004 incorporation Incorporation Company 11 Buy now