NEW HAMPSHIRE COURT MANAGEMENT COMPANY LIMITED

04717576
29 ST ANNES ROAD WEST LYTHAM ST ANNES LANCASHIRE UNITED KINGDOM FY8 1SB

Documents

Documents
Date Category Description Pages
15 Apr 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
11 Dec 2023 accounts Annual Accounts 3 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
12 Apr 2023 officers Termination of appointment of director (Alfred Stewart Whitley) 1 Buy now
30 Oct 2022 accounts Annual Accounts 3 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2021 accounts Annual Accounts 3 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 3 Buy now
16 Apr 2020 officers Change of particulars for director (Mrs Christina Sandell) 2 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
09 Mar 2020 officers Change of particulars for corporate secretary (Homestead Consultancy Services Limited) 1 Buy now
16 Nov 2019 accounts Annual Accounts 3 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
08 Nov 2018 accounts Annual Accounts 3 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
19 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2017 officers Termination of appointment of director (Rosemary Oxer) 1 Buy now
21 Aug 2017 accounts Annual Accounts 3 Buy now
08 Jun 2017 officers Appointment of director (Mr William John Jenkinson) 2 Buy now
21 Apr 2017 officers Termination of appointment of director (John Stuart Crowther) 1 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
11 Oct 2016 officers Appointment of director (Mrs Christina Sandell) 2 Buy now
02 Aug 2016 accounts Annual Accounts 3 Buy now
12 Apr 2016 annual-return Annual Return 8 Buy now
26 Jan 2016 officers Appointment of director (Mrs Rosemary Oxer) 2 Buy now
13 Jan 2016 officers Termination of appointment of director (Frederick John Leadbetter) 1 Buy now
25 Nov 2015 accounts Annual Accounts 3 Buy now
01 Apr 2015 annual-return Annual Return 8 Buy now
26 Mar 2015 officers Change of particulars for director (Alfred Stewart Whitley) 2 Buy now
26 Mar 2015 officers Change of particulars for director (John Stuart Crowther) 2 Buy now
26 Mar 2015 officers Change of particulars for director (Frederick John Leadbetter) 2 Buy now
12 Nov 2014 accounts Annual Accounts 6 Buy now
25 Apr 2014 annual-return Annual Return 11 Buy now
11 Apr 2014 officers Termination of appointment of director (Jacqueline Smith) 3 Buy now
04 Apr 2014 officers Termination of appointment of director (Jacqueline Smith) 1 Buy now
07 Feb 2014 officers Appointment of director (Jacqueline Smith) 3 Buy now
15 Nov 2013 accounts Annual Accounts 6 Buy now
03 Apr 2013 annual-return Annual Return 10 Buy now
06 Feb 2013 officers Appointment of director (Frederick John Leadbetter) 3 Buy now
16 Jan 2013 officers Appointment of director (John Stuart Crowther) 3 Buy now
12 Oct 2012 accounts Annual Accounts 5 Buy now
18 Apr 2012 annual-return Annual Return 8 Buy now
12 Aug 2011 accounts Annual Accounts 5 Buy now
26 Apr 2011 annual-return Annual Return 8 Buy now
19 Oct 2010 accounts Annual Accounts 7 Buy now
08 Sep 2010 officers Termination of appointment of director (Stephanie Milne) 2 Buy now
15 Jul 2010 officers Appointment of director (Stephanie Louise Milne) 3 Buy now
28 Jun 2010 officers Appointment of director (Alfred Stewart Whitley) 3 Buy now
10 Jun 2010 officers Termination of appointment of director (John Woods) 2 Buy now
30 Apr 2010 annual-return Annual Return 21 Buy now
30 Apr 2010 officers Change of particulars for director (John Woods) 2 Buy now
30 Apr 2010 officers Change of particulars for corporate secretary (Homestead Consultancy Services Limited) 2 Buy now
25 Sep 2009 accounts Annual Accounts 5 Buy now
23 Apr 2009 annual-return Return made up to 31/03/09; full list of members 27 Buy now
29 Aug 2008 officers Appointment terminated director ronald harris 1 Buy now
25 Jun 2008 accounts Annual Accounts 5 Buy now
29 Apr 2008 annual-return Return made up to 31/03/08; full list of members 18 Buy now
02 Aug 2007 accounts Annual Accounts 5 Buy now
14 Apr 2007 annual-return Return made up to 31/03/07; full list of members 21 Buy now
08 Nov 2006 accounts Annual Accounts 5 Buy now
23 Oct 2006 officers New director appointed 2 Buy now
26 Apr 2006 annual-return Return made up to 31/03/06; change of members 11 Buy now
19 Jan 2006 accounts Annual Accounts 5 Buy now
28 Apr 2005 annual-return Return made up to 31/03/05; full list of members 30 Buy now
22 Mar 2005 resolution Resolution 12 Buy now
10 Dec 2004 officers New director appointed 2 Buy now
08 Dec 2004 address Registered office changed on 08/12/04 from: 4 winckley square preston lancashire PR1 3JJ 1 Buy now
08 Dec 2004 officers Director resigned 1 Buy now
08 Dec 2004 officers Director resigned 1 Buy now
01 Nov 2004 accounts Annual Accounts 1 Buy now
15 Apr 2004 annual-return Return made up to 31/03/04; full list of members 10 Buy now
08 Apr 2003 officers New secretary appointed 2 Buy now
08 Apr 2003 officers New director appointed 2 Buy now
08 Apr 2003 officers New director appointed 2 Buy now
01 Apr 2003 officers Secretary resigned 1 Buy now
01 Apr 2003 officers Director resigned 1 Buy now
31 Mar 2003 incorporation Incorporation Company 17 Buy now