HADDON HOUSE MANAGEMENT COMPANY LIMITED

04446838
FRANKLIN MANAGEMENT LIMITED THE POINT WEAVER ROAD LINCOLN LN6 3QN

Documents

Documents
Date Category Description Pages
18 Sep 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2024 officers Termination of appointment of secretary (Cosec Management Services Limited) 1 Buy now
31 May 2024 accounts Annual Accounts 3 Buy now
21 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 accounts Annual Accounts 3 Buy now
14 Mar 2023 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 1 Buy now
17 Aug 2022 officers Termination of appointment of director (Thomas Edward Williams) 1 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2022 officers Appointment of director (Mr Thomas Edward Williams) 2 Buy now
16 Jul 2022 officers Termination of appointment of director (Thomas Edward Williams) 1 Buy now
28 Jun 2022 accounts Annual Accounts 6 Buy now
20 Jun 2022 officers Appointment of director (Mrs Sally Jane Dutton) 2 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 accounts Annual Accounts 6 Buy now
01 Feb 2021 officers Termination of appointment of director (Jane May) 1 Buy now
29 Jan 2021 officers Appointment of director (Mr Thomas Edward Williams) 2 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Apr 2020 officers Change of particulars for director (Mrs Jane May) 2 Buy now
29 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2020 officers Appointment of corporate secretary (Cosec Management Services Limited) 2 Buy now
23 Mar 2020 accounts Annual Accounts 6 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 accounts Annual Accounts 6 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2018 officers Termination of appointment of director (Kathleen Moore) 1 Buy now
20 Apr 2018 accounts Annual Accounts 6 Buy now
28 Dec 2017 officers Second Filing Of Director Appointment With Name 6 Buy now
29 Nov 2017 officers Appointment of director (Mrs Jane May Bevan) 3 Buy now
29 Nov 2017 officers Termination of appointment of director (Daniel Martin Stephens) 1 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2017 accounts Annual Accounts 7 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2016 officers Change of particulars for director (Kathleen Moore) 2 Buy now
21 Jul 2016 officers Change of particulars for director (Daniel Martin Stephens) 2 Buy now
15 Mar 2016 accounts Annual Accounts 7 Buy now
18 Aug 2015 officers Termination of appointment of director (Ashley James Snowden Long) 1 Buy now
15 Jul 2015 annual-return Annual Return 15 Buy now
18 May 2015 accounts Annual Accounts 7 Buy now
12 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Apr 2015 officers Termination of appointment of secretary (Ashley James Snowden Long) 2 Buy now
03 Jul 2014 accounts Annual Accounts 8 Buy now
03 Jul 2014 annual-return Annual Return 5 Buy now
25 Sep 2013 officers Termination of appointment of director (Carol Scrimshaw) 2 Buy now
27 Jun 2013 annual-return Annual Return 6 Buy now
26 Oct 2012 accounts Annual Accounts 2 Buy now
04 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2012 annual-return Annual Return 6 Buy now
27 Apr 2012 officers Termination of appointment of director (Alan Whitfield) 2 Buy now
27 Apr 2012 officers Termination of appointment of director (Michelle Allen) 2 Buy now
27 Apr 2012 officers Appointment of director (Daniel Martin Stephens) 3 Buy now
23 Jan 2012 accounts Annual Accounts 8 Buy now
06 Jul 2011 annual-return Annual Return 7 Buy now
06 Jun 2011 accounts Annual Accounts 8 Buy now
13 Sep 2010 officers Termination of appointment of director (Nicholas Brook) 2 Buy now
15 Jul 2010 annual-return Annual Return 5 Buy now
14 Jul 2010 officers Change of particulars for director (Ashley James Snowden Long) 2 Buy now
14 Jul 2010 officers Change of particulars for director (Nicholas Brook) 2 Buy now
07 Jul 2010 accounts Annual Accounts 8 Buy now
11 Jan 2010 officers Appointment of director (Michelle Allen) 3 Buy now
11 Jan 2010 officers Appointment of director (Alan Thomas Whitfield) 3 Buy now
11 Jan 2010 officers Appointment of director (Carol Gillian Scrimshaw) 3 Buy now
11 Jan 2010 officers Appointment of director (Kathleen Moore) 4 Buy now
30 Nov 2009 officers Termination of appointment of director (Frances Muldoon) 2 Buy now
08 Jul 2009 annual-return Annual return made up to 09/06/09 5 Buy now
06 Jul 2009 accounts Annual Accounts 7 Buy now
04 Jul 2008 annual-return Annual return made up to 09/06/08 3 Buy now
10 Jun 2008 accounts Annual Accounts 8 Buy now
06 Jul 2007 annual-return Annual return made up to 09/06/07 4 Buy now
14 May 2007 accounts Annual Accounts 8 Buy now
15 Jun 2006 annual-return Annual return made up to 09/06/06 4 Buy now
15 Jun 2006 accounts Annual Accounts 8 Buy now
14 Jun 2005 annual-return Annual return made up to 24/05/05 4 Buy now
11 May 2005 accounts Annual Accounts 8 Buy now
02 Jun 2004 annual-return Annual return made up to 24/05/04 4 Buy now
25 Mar 2004 accounts Annual Accounts 7 Buy now
17 Mar 2004 officers New director appointed 2 Buy now
11 Jun 2003 annual-return Annual return made up to 24/05/03 4 Buy now
05 Jun 2003 accounts Accounting reference date extended from 31/05/03 to 31/08/03 1 Buy now
27 May 2003 address Registered office changed on 27/05/03 from: 9 college street nottingham nottinghamshire NG1 5AQ 1 Buy now
14 Mar 2003 officers New secretary appointed;new director appointed 1 Buy now
06 Mar 2003 officers New director appointed 2 Buy now
06 Mar 2003 officers Secretary resigned 1 Buy now
06 Mar 2003 officers Director resigned 1 Buy now
19 Jun 2002 officers New director appointed 2 Buy now
19 Jun 2002 officers New secretary appointed 2 Buy now
19 Jun 2002 officers Secretary resigned 1 Buy now
19 Jun 2002 officers Director resigned 1 Buy now
19 Jun 2002 address Registered office changed on 19/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
24 May 2002 incorporation Incorporation Company 25 Buy now