THE HAMLET OF HALESEND MANAGEMENT COMPANY LIMITED

05099928
UNIT 5 STOUR VALLEY BUSINESS CENTRE SUDBURY SUFFOLK CO10 7GB

Documents

Documents
Date Category Description Pages
10 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2024 accounts Annual Accounts 1 Buy now
01 Aug 2023 officers Termination of appointment of secretary (Philip Laney & Jolly Ltd) 1 Buy now
01 Aug 2023 officers Appointment of corporate secretary (Block Management Uk Limited) 2 Buy now
01 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2023 officers Change of particulars for director (Mr David Gibbard) 2 Buy now
20 Jul 2023 officers Appointment of director (Mr David Gibbard) 2 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 accounts Annual Accounts 1 Buy now
29 Apr 2022 accounts Annual Accounts 1 Buy now
27 Apr 2022 officers Termination of appointment of director (Michael David Nicholas) 1 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2022 officers Change of particulars for director (Mr Michael David Nicholas) 2 Buy now
27 Apr 2021 accounts Annual Accounts 1 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 officers Appointment of corporate secretary (Philip Laney & Jolly Ltd) 2 Buy now
02 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2019 accounts Annual Accounts 2 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 2 Buy now
31 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
15 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 accounts Annual Accounts 2 Buy now
12 Dec 2017 officers Appointment of director (Mrs Emily Jane Colley) 2 Buy now
01 Dec 2017 officers Appointment of director (Mr Steven Paul Mavroidi) 2 Buy now
01 Dec 2017 officers Termination of appointment of director (Michael Robert Hughes) 1 Buy now
01 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Dec 2017 officers Appointment of director (Miss Rachel Susan Yallop) 2 Buy now
30 Nov 2017 officers Appointment of director (Mr Michael David Nicholas) 2 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2017 accounts Annual Accounts 2 Buy now
04 May 2016 annual-return Annual Return 2 Buy now
30 Jan 2016 accounts Annual Accounts 2 Buy now
10 May 2015 annual-return Annual Return 2 Buy now
18 Jan 2015 accounts Annual Accounts 3 Buy now
14 Apr 2014 annual-return Annual Return 2 Buy now
18 Nov 2013 address Change Registered Office Address Company With Date Old Address 4 Buy now
13 Nov 2013 officers Termination of appointment of director (Nicolette Cottam) 4 Buy now
13 Nov 2013 officers Termination of appointment of director (Nicolette Cottam) 1 Buy now
16 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2013 officers Termination of appointment of secretary (Rhodes Rogers & Jolly Ltd) 1 Buy now
13 Aug 2013 accounts Annual Accounts 2 Buy now
13 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2013 annual-return Annual Return 3 Buy now
12 Aug 2013 accounts Annual Accounts 2 Buy now
12 Aug 2013 officers Appointment of corporate secretary (Rhodes Rogers & Jolly Ltd) 2 Buy now
12 Aug 2013 officers Termination of appointment of secretary (Ronald Cottam) 1 Buy now
12 Aug 2013 officers Appointment of director (Mr Michael Robert Hughes) 2 Buy now
08 Aug 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
31 Jul 2012 annual-return Annual Return 3 Buy now
22 Dec 2011 accounts Annual Accounts 2 Buy now
13 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Aug 2011 annual-return Annual Return 3 Buy now
09 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
30 Sep 2010 officers Change of particulars for secretary (Ronald Leonard Cottam) 2 Buy now
29 Sep 2010 officers Change of particulars for director (Mrs Nicolette Cara Cottam) 2 Buy now
18 Aug 2010 accounts Annual Accounts 2 Buy now
30 Jun 2010 annual-return Annual Return 2 Buy now
30 Jun 2010 officers Change of particulars for director (Nicolette Cara Cottam) 2 Buy now
15 Jun 2009 accounts Annual Accounts 2 Buy now
23 Apr 2009 annual-return Annual return made up to 13/04/09 2 Buy now
13 Aug 2008 accounts Annual Accounts 2 Buy now
28 May 2008 annual-return Annual return made up to 13/04/08 2 Buy now
19 Nov 2007 accounts Annual Accounts 2 Buy now
04 May 2007 annual-return Annual return made up to 13/04/07 2 Buy now
19 Jun 2006 accounts Annual Accounts 2 Buy now
08 May 2006 annual-return Annual return made up to 13/04/06 2 Buy now
08 May 2006 address Location of register of members 1 Buy now
07 Feb 2006 accounts Annual Accounts 2 Buy now
17 Aug 2005 address Registered office changed on 17/08/05 from: britannia court 19 britannia road worcester WR1 3DF 1 Buy now
25 May 2005 annual-return Annual return made up to 13/04/05 2 Buy now
04 Oct 2004 address Registered office changed on 04/10/04 from: the halesend, halesend storridge worcestershire WR13 5EW 1 Buy now
13 Apr 2004 incorporation Incorporation Company 23 Buy now