HALWYN MANAGEMENT LIMITED

03833040
LOWER HILL HOUSE SCHOOL LANE FORTHAMPTON GLOUCESTERSHIRE GL19 4QB

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Annual Accounts 3 Buy now
27 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2023 accounts Annual Accounts 3 Buy now
27 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2022 accounts Annual Accounts 3 Buy now
29 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2022 officers Change of particulars for director (Mr Andrew Hugh Wilson) 2 Buy now
15 Jun 2022 officers Change of particulars for director (Mr David Scott Daw) 2 Buy now
15 Jun 2022 officers Change of particulars for director (Mr Nigel Marcus William Bleach) 2 Buy now
19 Oct 2021 accounts Annual Accounts 3 Buy now
09 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2021 accounts Annual Accounts 3 Buy now
31 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 accounts Annual Accounts 2 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 accounts Annual Accounts 2 Buy now
08 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2017 accounts Annual Accounts 2 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2017 officers Appointment of director (Mr Andrew Hugh Wilson) 2 Buy now
18 Jan 2017 officers Termination of appointment of director (Julie Reeves) 1 Buy now
08 Sep 2016 accounts Annual Accounts 2 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Aug 2015 annual-return Annual Return 9 Buy now
20 Aug 2015 accounts Annual Accounts 2 Buy now
16 Mar 2015 officers Appointment of director (Mrs Joanna Louise Knight) 2 Buy now
16 Mar 2015 officers Termination of appointment of director (Adrian Jeremy Snellgrove) 1 Buy now
24 Nov 2014 accounts Annual Accounts 2 Buy now
19 Sep 2014 annual-return Annual Return 10 Buy now
19 Sep 2014 officers Appointment of secretary (Mrs Rachael Jane Jones) 2 Buy now
19 Sep 2014 officers Termination of appointment of secretary (Adrian Snellgrove) 1 Buy now
19 Sep 2014 officers Termination of appointment of secretary (Adrian Snellgrove) 1 Buy now
17 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2014 officers Appointment of secretary (Mrs Rachael Jane Jones) 2 Buy now
07 May 2014 officers Appointment of director (Mr David Scott Daw) 2 Buy now
30 Apr 2014 officers Termination of appointment of director (Anne Wagstaff) 1 Buy now
10 Jan 2014 officers Appointment of director (Mrs Theresa Hegarty) 2 Buy now
09 Jan 2014 officers Termination of appointment of director (David Jackson) 1 Buy now
30 Oct 2013 accounts Annual Accounts 3 Buy now
27 Aug 2013 annual-return Annual Return 10 Buy now
27 Aug 2013 officers Change of particulars for director (Mrs Anne Wagstaff) 2 Buy now
19 Nov 2012 accounts Annual Accounts 4 Buy now
21 Sep 2012 annual-return Annual Return 9 Buy now
09 Mar 2012 officers Appointment of director (Mrs Anne Wagstaff) 2 Buy now
08 Nov 2011 accounts Annual Accounts 4 Buy now
08 Nov 2011 officers Termination of appointment of director (Lindsay Graham) 1 Buy now
31 Aug 2011 annual-return Annual Return 10 Buy now
31 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Oct 2010 accounts Annual Accounts 4 Buy now
01 Sep 2010 annual-return Annual Return 10 Buy now
01 Sep 2010 officers Change of particulars for director (Adrian Jeremy Snellgrove) 2 Buy now
31 Aug 2010 officers Change of particulars for director (David Jackson) 2 Buy now
31 Aug 2010 officers Change of particulars for director (Nigel Bleach) 2 Buy now
31 Aug 2010 officers Change of particulars for director (Paul Whiley) 2 Buy now
31 Aug 2010 officers Change of particulars for director (Julie Reeves) 2 Buy now
31 Aug 2010 officers Change of particulars for secretary (Adrian Snellgrove) 1 Buy now
31 Aug 2010 officers Change of particulars for director (Lindsay Victoria Graham) 2 Buy now
25 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Sep 2009 accounts Annual Accounts 6 Buy now
14 Sep 2009 annual-return Return made up to 27/08/09; full list of members 9 Buy now
14 Sep 2009 address Location of debenture register 1 Buy now
14 Sep 2009 address Location of register of members 1 Buy now
14 Sep 2009 address Registered office changed on 14/09/2009 from 1 blenheim court high street eynsham witney oxfordshire OX29 4NU 1 Buy now
28 May 2009 officers Secretary appointed adrian snellgrove 2 Buy now
28 May 2009 address Registered office changed on 28/05/2009 from the great barn five bells lane nether wallop stockbridge hampshire SO20 8EN 1 Buy now
28 May 2009 officers Appointment terminated secretary peter graham 1 Buy now
04 Dec 2008 accounts Annual Accounts 6 Buy now
28 Aug 2008 annual-return Return made up to 27/08/08; full list of members 9 Buy now
23 Dec 2007 accounts Annual Accounts 6 Buy now
31 Aug 2007 annual-return Return made up to 27/08/07; full list of members 5 Buy now
16 Oct 2006 accounts Annual Accounts 6 Buy now
30 Aug 2006 annual-return Return made up to 27/08/06; full list of members 6 Buy now
29 Nov 2005 accounts Annual Accounts 6 Buy now
28 Sep 2005 annual-return Return made up to 27/08/05; full list of members 6 Buy now
28 Sep 2005 address Location of register of members 1 Buy now
29 Jan 2005 officers New director appointed 2 Buy now
15 Dec 2004 officers Director resigned 1 Buy now
21 Oct 2004 accounts Annual Accounts 6 Buy now
21 Sep 2004 annual-return Return made up to 27/08/04; full list of members 8 Buy now
23 Aug 2004 officers New director appointed 2 Buy now
03 Aug 2004 capital Ad 24/07/04--------- £ si 5@10=50 £ ic 2/52 2 Buy now
02 Aug 2004 officers New director appointed 2 Buy now
02 Aug 2004 officers New director appointed 2 Buy now
02 Aug 2004 officers New director appointed 2 Buy now
02 Aug 2004 officers New director appointed 2 Buy now
02 Aug 2004 address Registered office changed on 02/08/04 from: greytown house 221-227 high street orpington kent BR6 0NZ 1 Buy now
08 Jun 2004 officers Director resigned 1 Buy now
08 Jun 2004 officers Secretary resigned;director resigned 1 Buy now
08 Jun 2004 officers New director appointed 2 Buy now
08 Jun 2004 officers New director appointed 2 Buy now
08 Jun 2004 officers New secretary appointed 2 Buy now
18 Sep 2003 address Registered office changed on 18/09/03 from: greytown house 221-227 high street orpington kent BR6 0NZ 1 Buy now
18 Sep 2003 accounts Annual Accounts 5 Buy now
18 Sep 2003 address Registered office changed on 18/09/03 from: 156 high street dorking surrey RH4 1BQ 1 Buy now
03 Sep 2003 annual-return Return made up to 27/08/03; full list of members 7 Buy now
31 Dec 2002 accounts Annual Accounts 5 Buy now
02 Sep 2002 annual-return Return made up to 27/08/02; full list of members 7 Buy now
31 Aug 2001 annual-return Return made up to 27/08/01; full list of members 6 Buy now
09 Jul 2001 accounts Annual Accounts 5 Buy now