HANORIA COURT MANAGEMENT COMPANY LIMITED

05063837
ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

Documents

Documents
Date Category Description Pages
06 Mar 2024 officers Change of particulars for director (Ms Debra Ann Ellis) 2 Buy now
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 4 Buy now
24 Mar 2023 accounts Annual Accounts 10 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 accounts Annual Accounts 3 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Dec 2020 accounts Annual Accounts 3 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2019 accounts Annual Accounts 6 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2018 accounts Annual Accounts 6 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
26 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
28 Dec 2017 accounts Annual Accounts 9 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Oct 2016 accounts Annual Accounts 12 Buy now
04 Apr 2016 annual-return Annual Return 6 Buy now
07 Nov 2015 accounts Annual Accounts 9 Buy now
26 Mar 2015 annual-return Annual Return 5 Buy now
29 Sep 2014 accounts Annual Accounts 9 Buy now
17 Mar 2014 annual-return Annual Return 5 Buy now
05 Mar 2014 officers Termination of appointment of director (Mark Ashton) 2 Buy now
27 Nov 2013 accounts Annual Accounts 8 Buy now
12 Mar 2013 annual-return Annual Return 6 Buy now
28 Nov 2012 accounts Annual Accounts 11 Buy now
13 Mar 2012 annual-return Annual Return 6 Buy now
01 Dec 2011 accounts Annual Accounts 8 Buy now
19 Jul 2011 officers Change of particulars for director (Ms Debra Ann Ellis) 3 Buy now
21 Mar 2011 annual-return Annual Return 6 Buy now
22 Nov 2010 accounts Annual Accounts 11 Buy now
23 Mar 2010 annual-return Annual Return 9 Buy now
23 Mar 2010 officers Change of particulars for corporate secretary (Portland Block Management Limited) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Dr Mark David Ashton) 2 Buy now
26 Nov 2009 accounts Annual Accounts 12 Buy now
23 Mar 2009 annual-return Return made up to 04/03/09; full list of members 8 Buy now
13 Jan 2009 accounts Annual Accounts 11 Buy now
20 Oct 2008 officers Director appointed dr mark david ashton 2 Buy now
29 Mar 2008 annual-return Return made up to 04/03/08; full list of members 7 Buy now
22 Jan 2008 accounts Annual Accounts 11 Buy now
26 Apr 2007 officers Secretary's particulars changed 1 Buy now
02 Apr 2007 annual-return Return made up to 04/03/07; full list of members 5 Buy now
12 Oct 2006 officers Director resigned 1 Buy now
12 Oct 2006 officers New director appointed 2 Buy now
12 Oct 2006 accounts Annual Accounts 9 Buy now
21 Jul 2006 annual-return Return made up to 04/03/06; full list of members 5 Buy now
21 Dec 2005 accounts Annual Accounts 4 Buy now
28 Apr 2005 capital Ad 30/04/04-12/05/04 £ si 11@1 4 Buy now
21 Apr 2005 annual-return Return made up to 04/03/05; full list of members 5 Buy now
13 Jan 2005 officers Director resigned 1 Buy now
13 Jan 2005 officers Secretary resigned 1 Buy now
03 Apr 2004 officers New director appointed 3 Buy now
03 Apr 2004 officers New secretary appointed 2 Buy now
03 Apr 2004 address Registered office changed on 03/04/04 from: 16 churchill way cardiff CF10 2DX 1 Buy now
04 Mar 2004 incorporation Incorporation Company 11 Buy now