THE MOORINGS (HAMPTON HARGATE) MANAGEMENT COMPANY LIMITED

04407805
MINERVA HOUSE MINERVA BUSINESS PARK PETERBOROUGH ENGLAND PE2 6FT

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 2 Buy now
01 May 2024 officers Appointment of secretary (Letters Secretarial Services Limited) 2 Buy now
01 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2024 officers Termination of appointment of secretary (Eight Asset Management) 1 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2023 officers Appointment of director (Mrs Kimberley Alisa Marshall) 2 Buy now
04 Sep 2023 officers Change of particulars for corporate secretary (Belgravia Block Management Ltd) 1 Buy now
26 Jul 2023 accounts Annual Accounts 2 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 officers Change of particulars for corporate secretary (Belgravia Block Management Ltd) 1 Buy now
02 Sep 2022 accounts Annual Accounts 2 Buy now
21 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 officers Termination of appointment of director (Christine Jane Newbold) 1 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 3 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2020 accounts Annual Accounts 3 Buy now
24 Apr 2019 accounts Annual Accounts 3 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 accounts Annual Accounts 3 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2017 officers Appointment of director (Mrs Sheila Jane White) 2 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2017 officers Change of particulars for director (Christine Jane Newbold) 2 Buy now
11 Apr 2017 officers Change of particulars for director (Emma Louise Kathleen Mehmed) 2 Buy now
11 Apr 2017 officers Change of particulars for director (Patricia Ann Goodchild) 2 Buy now
11 Apr 2017 officers Change of particulars for corporate secretary (Belgravia Block Management Ltd) 1 Buy now
30 Mar 2017 accounts Annual Accounts 7 Buy now
31 Oct 2016 officers Appointment of director (Emma Louise Kathleen Mehmed) 2 Buy now
31 Oct 2016 officers Appointment of director (Christine Jane Newbold) 2 Buy now
31 Oct 2016 officers Termination of appointment of director (Robert Mehmed) 1 Buy now
05 Apr 2016 accounts Annual Accounts 8 Buy now
04 Apr 2016 annual-return Annual Return 4 Buy now
16 Mar 2016 officers Termination of appointment of director (Gerry Kenneth Hollingsworth) 1 Buy now
22 Oct 2015 officers Appointment of director (Patricia Ann Goodchild) 2 Buy now
13 Apr 2015 annual-return Annual Return 4 Buy now
26 Mar 2015 accounts Annual Accounts 7 Buy now
03 Jun 2014 accounts Annual Accounts 7 Buy now
04 Apr 2014 annual-return Annual Return 4 Buy now
04 Apr 2014 officers Termination of appointment of director (Jyoti Majithia) 1 Buy now
21 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jul 2013 accounts Annual Accounts 7 Buy now
05 Apr 2013 annual-return Annual Return 5 Buy now
05 Apr 2013 officers Termination of appointment of secretary (Annette Remmert) 1 Buy now
05 Apr 2013 officers Termination of appointment of secretary (Belgravia Block Management Ltd) 1 Buy now
04 Apr 2013 officers Appointment of corporate secretary (Belgravia Block Management Ltd) 2 Buy now
04 Apr 2013 officers Appointment of corporate secretary (Belgravia Block Management Ltd) 2 Buy now
04 Apr 2013 officers Termination of appointment of secretary (Annette Remmert) 1 Buy now
25 Jun 2012 accounts Annual Accounts 8 Buy now
11 Apr 2012 annual-return Annual Return 5 Buy now
11 Apr 2012 officers Change of particulars for secretary (Ms Annette Remmert) 2 Buy now
15 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Nov 2011 officers Appointment of secretary (Ms Annette Remmert) 2 Buy now
11 Nov 2011 officers Termination of appointment of secretary (Giles Arnold & Associates Ltd) 1 Buy now
29 Jun 2011 accounts Annual Accounts 4 Buy now
13 Apr 2011 annual-return Annual Return 5 Buy now
13 Apr 2011 officers Termination of appointment of director (Ernest Assiamah) 1 Buy now
20 May 2010 accounts Annual Accounts 4 Buy now
13 Apr 2010 annual-return Annual Return 4 Buy now
13 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Apr 2010 officers Change of particulars for director (Genry Kenneth Hollingsworth) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Miss Jyoti Majithia) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Robert Mehmed) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Mr Ernest Assiamah) 2 Buy now
12 Apr 2010 officers Change of particulars for corporate secretary (Giles Arnold & Associates Ltd) 2 Buy now
11 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Jan 2010 officers Termination of appointment of director (Emma Bedwell) 2 Buy now
15 Jan 2010 officers Appointment of director (Robert Mehmed) 3 Buy now
20 Jul 2009 officers Director appointed mr ernest assiamah 1 Buy now
18 Jun 2009 accounts Annual Accounts 8 Buy now
16 Apr 2009 annual-return Annual return made up to 02/04/09 3 Buy now
16 Apr 2009 officers Director's change of particulars / jyoti majithia / 01/09/2008 2 Buy now
17 Dec 2008 officers Director appointed genry kenneth hollingsworth 2 Buy now
21 May 2008 accounts Annual Accounts 7 Buy now
23 Apr 2008 annual-return Annual return made up to 02/04/08 2 Buy now
28 Feb 2008 officers Appointment terminated director rohan leach 1 Buy now
18 Sep 2007 accounts Annual Accounts 10 Buy now
30 Jul 2007 officers Director resigned 1 Buy now
20 Apr 2007 annual-return Annual return made up to 02/04/07 2 Buy now
20 Apr 2007 officers Director's particulars changed 1 Buy now
30 Jan 2007 officers New director appointed 2 Buy now
23 Jan 2007 accounts Annual Accounts 7 Buy now
18 Jan 2007 accounts Accounting reference date shortened from 30/04/07 to 31/12/06 1 Buy now
11 Apr 2006 annual-return Annual return made up to 02/04/06 2 Buy now
09 Jan 2006 accounts Annual Accounts 7 Buy now
03 Jan 2006 officers New director appointed 2 Buy now
30 Nov 2005 officers New director appointed 2 Buy now
30 Nov 2005 officers Director resigned 1 Buy now
24 Aug 2005 officers New secretary appointed 1 Buy now
27 Jul 2005 officers Secretary resigned 1 Buy now
07 Apr 2005 annual-return Annual return made up to 02/04/05 2 Buy now
22 Sep 2004 officers Director resigned 1 Buy now
28 Jul 2004 address Registered office changed on 28/07/04 from: c p m belcon house, essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
13 Jul 2004 accounts Annual Accounts 10 Buy now
29 Jun 2004 officers New secretary appointed 1 Buy now
21 Jun 2004 officers Secretary resigned 1 Buy now
31 Mar 2004 officers Director resigned 1 Buy now
25 Mar 2004 annual-return Annual return made up to 02/04/04 5 Buy now
03 Dec 2003 officers New director appointed 2 Buy now