ELMBRIDGE HALL MANAGEMENT COMPANY LIMITED

03826821
UNITS 6A & 6B QUICKBURY FARM HATFIELD HEATH ROAD SHEERING SAWBRIDGEWORTH CM21 9HY

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 2 Buy now
21 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 officers Appointment of director (Mr Simon Andrew Clark) 2 Buy now
17 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2023 officers Appointment of director (Mr Steve Neal) 2 Buy now
29 Sep 2023 accounts Annual Accounts 2 Buy now
29 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 2 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 2 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2021 officers Termination of appointment of director (Graham John Hart) 1 Buy now
03 Dec 2020 accounts Annual Accounts 2 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2018 accounts Annual Accounts 2 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 2 Buy now
26 Aug 2016 accounts Annual Accounts 4 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2016 officers Appointment of director (Mr Graham John Hart) 2 Buy now
22 Oct 2015 officers Termination of appointment of director (John Christopher Birch) 1 Buy now
03 Sep 2015 accounts Annual Accounts 4 Buy now
18 Aug 2015 annual-return Annual Return 4 Buy now
29 Oct 2014 annual-return Annual Return 4 Buy now
18 Sep 2014 accounts Annual Accounts 7 Buy now
01 Oct 2013 accounts Annual Accounts 5 Buy now
19 Sep 2013 annual-return Annual Return 4 Buy now
12 Mar 2013 officers Appointment of director (Mr John Christopher Birch) 2 Buy now
28 Dec 2012 officers Termination of appointment of director (Graham Hart) 1 Buy now
28 Dec 2012 officers Termination of appointment of director (Jonathan Sliney) 1 Buy now
14 Nov 2012 officers Appointment of corporate secretary (J. Nicholson & Son) 2 Buy now
14 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2012 annual-return Annual Return 4 Buy now
26 Jul 2012 accounts Annual Accounts 11 Buy now
30 Sep 2011 annual-return Annual Return 4 Buy now
30 Aug 2011 accounts Annual Accounts 8 Buy now
23 Aug 2011 officers Termination of appointment of director (Duncan Thain) 1 Buy now
01 Sep 2010 annual-return Annual Return 5 Buy now
31 Aug 2010 accounts Annual Accounts 8 Buy now
17 Aug 2010 officers Termination of appointment of director (Stephen Taylor) 1 Buy now
19 Nov 2009 accounts Annual Accounts 8 Buy now
28 Sep 2009 officers Appointment terminated director grahame dadd 1 Buy now
15 Sep 2009 officers Director's change of particulars / jonathan sliney / 02/09/2009 1 Buy now
10 Sep 2009 annual-return Annual return made up to 17/08/09 6 Buy now
29 Apr 2009 officers Appointment terminated secretary grahame dadd 1 Buy now
29 Apr 2009 officers Director appointed graham john hart 2 Buy now
03 Nov 2008 annual-return Annual return made up to 17/08/08 6 Buy now
01 Nov 2008 accounts Annual Accounts 11 Buy now
24 Sep 2008 officers Director appointed glyn willmoth 2 Buy now
19 Oct 2007 annual-return Annual return made up to 17/08/07 5 Buy now
18 Oct 2007 accounts Annual Accounts 10 Buy now
08 Jun 2007 officers New director appointed 2 Buy now
08 Jun 2007 officers New director appointed 2 Buy now
12 Jan 2007 accounts Annual Accounts 10 Buy now
29 Nov 2006 officers Director resigned 1 Buy now
28 Sep 2006 annual-return Annual return made up to 17/08/06 5 Buy now
26 Jan 2006 annual-return Annual return made up to 17/08/05 5 Buy now
03 Nov 2005 accounts Annual Accounts 9 Buy now
03 Oct 2005 officers New secretary appointed 1 Buy now
13 May 2005 officers Secretary resigned 1 Buy now
16 Dec 2004 officers Secretary's particulars changed 1 Buy now
10 Nov 2004 accounts Annual Accounts 9 Buy now
10 Nov 2004 accounts Annual Accounts 9 Buy now
02 Nov 2004 address Registered office changed on 02/11/04 from: 40-42 high street maldon essex CM9 5PN 1 Buy now
26 Jan 2004 annual-return Annual return made up to 17/08/03 5 Buy now
28 May 2003 officers New director appointed 2 Buy now
28 May 2003 officers New director appointed 2 Buy now
13 Feb 2003 accounts Annual Accounts 5 Buy now
02 Jan 2003 annual-return Annual return made up to 17/08/02 4 Buy now
04 Sep 2002 address Registered office changed on 04/09/02 from: c/o maynard heady 40-42 high street maldon essex CM9 5PN 1 Buy now
09 Jul 2002 address Registered office changed on 09/07/02 from: c/o marsh & co the lodge 13 high street ingatestone essex CM4 9ED 1 Buy now
04 Jul 2002 annual-return Annual return made up to 17/08/01 4 Buy now
22 Feb 2002 officers New secretary appointed 2 Buy now
20 Feb 2002 accounts Annual Accounts 1 Buy now
20 Feb 2002 resolution Resolution 1 Buy now
11 Jul 2001 officers New director appointed 2 Buy now
08 Jul 2001 officers Secretary resigned 1 Buy now
11 Jun 2001 address Registered office changed on 11/06/01 from: lough point 2 gladbeck way enfield middlesex EN2 7JA 1 Buy now
11 Jun 2001 accounts Accounting reference date extended from 31/08/00 to 31/12/00 1 Buy now
11 Jun 2001 officers New director appointed 2 Buy now
11 Jun 2001 officers Director resigned 1 Buy now
11 Dec 2000 annual-return Annual return made up to 17/08/00 3 Buy now
20 Aug 1999 officers Secretary resigned 1 Buy now
17 Aug 1999 incorporation Incorporation Company 21 Buy now