MIDSUMMER COURT HAZLEMERE MANAGEMENT LIMITED

04434938
WRIGHTS HOUSE 102-104 HIGH STREET GREAT MISSENDEN BUCKS HP16 0BF

Documents

Documents
Date Category Description Pages
22 Aug 2024 accounts Annual Accounts 5 Buy now
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2023 accounts Annual Accounts 5 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 accounts Annual Accounts 5 Buy now
09 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2021 accounts Annual Accounts 5 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 officers Appointment of secretary (Mr Andrew James Robertson) 2 Buy now
03 Aug 2020 accounts Annual Accounts 5 Buy now
14 May 2020 officers Termination of appointment of director (Graham William Machin) 1 Buy now
14 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2019 officers Termination of appointment of director (Benjamin David Thomas Evans) 1 Buy now
25 Apr 2019 accounts Annual Accounts 6 Buy now
05 Jul 2018 accounts Annual Accounts 6 Buy now
10 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Aug 2017 officers Appointment of director (Mr Robert John Fryer) 2 Buy now
21 Jul 2017 accounts Annual Accounts 4 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Oct 2016 officers Termination of appointment of director (Michael John Charles Cooper-Davis) 1 Buy now
13 May 2016 annual-return Annual Return 5 Buy now
13 May 2016 officers Appointment of director (Mr Graham William Machin) 2 Buy now
05 May 2016 accounts Annual Accounts 4 Buy now
29 Apr 2016 officers Termination of appointment of director (Sheila Machin) 1 Buy now
21 May 2015 accounts Annual Accounts 8 Buy now
11 May 2015 annual-return Annual Return 6 Buy now
30 Mar 2015 officers Appointment of director (Mr Benjamin David Thomas Evans) 2 Buy now
12 May 2014 annual-return Annual Return 5 Buy now
28 Mar 2014 accounts Annual Accounts 4 Buy now
20 May 2013 annual-return Annual Return 6 Buy now
17 May 2013 officers Termination of appointment of secretary (Trevor Price) 1 Buy now
01 May 2013 accounts Annual Accounts 4 Buy now
06 Mar 2013 officers Termination of appointment of director (Judith Holroyd) 1 Buy now
13 Aug 2012 accounts Annual Accounts 6 Buy now
08 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jul 2012 annual-return Annual Return 7 Buy now
11 Aug 2011 accounts Annual Accounts 6 Buy now
10 May 2011 annual-return Annual Return 7 Buy now
07 Jul 2010 accounts Annual Accounts 6 Buy now
14 May 2010 annual-return Annual Return 8 Buy now
14 May 2010 officers Change of particulars for director (Sheila Machin) 2 Buy now
14 May 2010 officers Change of particulars for director (Michael John Charles Cooper-Davis) 2 Buy now
14 May 2010 officers Change of particulars for director (Judith Holroyd) 2 Buy now
23 Jun 2009 accounts Annual Accounts 6 Buy now
15 May 2009 annual-return Return made up to 09/05/09; full list of members 7 Buy now
15 May 2009 officers Appointment terminated director peter hathaway 1 Buy now
29 May 2008 annual-return Return made up to 09/05/08; full list of members 9 Buy now
29 Apr 2008 officers Director appointed michael john charles cooper-davis 2 Buy now
24 Apr 2008 officers Appointment terminated director trevor price 1 Buy now
23 Apr 2008 accounts Annual Accounts 6 Buy now
30 Aug 2007 accounts Annual Accounts 6 Buy now
02 Jul 2007 annual-return Return made up to 09/05/07; full list of members 10 Buy now
11 Jul 2006 accounts Annual Accounts 6 Buy now
10 Jul 2006 officers New director appointed 1 Buy now
07 Jun 2006 annual-return Return made up to 09/05/06; full list of members 9 Buy now
29 Jun 2005 annual-return Return made up to 09/05/05; full list of members 9 Buy now
26 Apr 2005 accounts Annual Accounts 6 Buy now
05 Jul 2004 officers Director resigned 1 Buy now
05 Jul 2004 officers New director appointed 2 Buy now
17 May 2004 annual-return Return made up to 09/05/04; full list of members 10 Buy now
11 May 2004 accounts Annual Accounts 6 Buy now
27 Aug 2003 annual-return Return made up to 09/05/03; full list of members 11 Buy now
07 Mar 2003 officers Director resigned 1 Buy now
07 Mar 2003 address Registered office changed on 07/03/03 from: 23 peterborough road harrow middlesex HA1 2BD 1 Buy now
07 Mar 2003 officers Director resigned 1 Buy now
26 Feb 2003 officers New secretary appointed;new director appointed 2 Buy now
26 Feb 2003 officers New director appointed 2 Buy now
26 Feb 2003 officers New director appointed 2 Buy now
14 Feb 2003 accounts Annual Accounts 6 Buy now
13 Jan 2003 accounts Accounting reference date shortened from 31/05/03 to 30/11/02 1 Buy now
30 Jul 2002 resolution Resolution 1 Buy now
30 Jul 2002 capital £ nc 100/8 01/07/02 1 Buy now
30 Jul 2002 resolution Resolution 11 Buy now
29 Jul 2002 officers Secretary resigned 1 Buy now
29 Jul 2002 officers Director resigned 1 Buy now
29 Jul 2002 officers New director appointed 3 Buy now
29 Jul 2002 officers New secretary appointed;new director appointed 3 Buy now
29 Jul 2002 address Registered office changed on 29/07/02 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
24 Jul 2002 change-of-name Certificate Change Of Name Company 2 Buy now
09 May 2002 incorporation Incorporation Company 7 Buy now