THE HOYS PHASE 2 (SUDBURY) MANAGEMENT COMPANY LIMITED

05863116
SAPPHIRE HOUSE WHITEHALL ROAD COLCHESTER CO2 8YU

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 2 Buy now
05 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2024 officers Change of particulars for director (Mr Gary Cooper) 2 Buy now
29 Aug 2023 accounts Annual Accounts 2 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2022 accounts Annual Accounts 2 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2021 accounts Annual Accounts 2 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 accounts Annual Accounts 2 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 accounts Annual Accounts 2 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2017 accounts Annual Accounts 4 Buy now
04 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Mar 2016 accounts Annual Accounts 5 Buy now
19 Jul 2015 annual-return Annual Return 3 Buy now
19 Jul 2015 officers Appointment of corporate secretary (Sapphire Property Management Ltd) 2 Buy now
13 Mar 2015 accounts Annual Accounts 5 Buy now
06 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2014 annual-return Annual Return 2 Buy now
09 Jul 2014 officers Change of particulars for director (Mr Gary Cooper) 2 Buy now
10 Jun 2014 accounts Annual Accounts 5 Buy now
24 Sep 2013 accounts Annual Accounts 2 Buy now
23 Sep 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jul 2013 annual-return Annual Return 2 Buy now
25 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Sep 2012 accounts Annual Accounts 5 Buy now
03 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jul 2012 annual-return Annual Return 2 Buy now
03 May 2012 accounts Annual Accounts 16 Buy now
02 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Oct 2011 annual-return Annual Return 2 Buy now
19 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Apr 2011 accounts Annual Accounts 6 Buy now
01 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Oct 2010 officers Termination of appointment of director (Matthew Hillman) 2 Buy now
16 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2010 officers Termination of appointment of secretary (Hertford Company Secretaries Limited) 1 Buy now
13 Sep 2010 annual-return Annual Return 4 Buy now
10 Sep 2010 officers Change of particulars for director (Mr Matthew Hillman) 2 Buy now
10 Sep 2010 officers Change of particulars for corporate secretary (Hertford Company Secretaries Limited) 2 Buy now
28 Apr 2010 accounts Annual Accounts 2 Buy now
30 Jul 2009 annual-return Annual return made up to 30/06/09 2 Buy now
30 Jul 2009 address Registered office changed on 30/07/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
30 Jul 2009 officers Appointment terminated director hertford company secretaries LIMITED 1 Buy now
30 Jul 2009 officers Appointment terminated director cpm asset management LIMITED 1 Buy now
24 Jul 2009 officers Director appointed mr gary cooper 1 Buy now
24 Jul 2009 officers Director appointed mr matthew hillman 1 Buy now
13 Feb 2009 accounts Annual Accounts 1 Buy now
28 Jan 2009 officers Director's change of particulars / cpm asset management LIMITED / 27/01/2009 1 Buy now
28 Jan 2009 officers Director and secretary's change of particulars / hertford company secretaries LIMITED / 27/01/2009 1 Buy now
28 Jan 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jan 2009 annual-return Annual return made up to 30/06/08 2 Buy now
27 Jan 2009 address Registered office changed on 27/01/2009 from cpm house, essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
27 Jan 2009 gazette Gazette Notice Compulsary 1 Buy now
06 Nov 2007 accounts Annual Accounts 1 Buy now
03 Jul 2007 annual-return Annual return made up to 30/06/07 2 Buy now
03 Jul 2007 address Registered office changed on 03/07/07 from: cpm house essex road hoddesdon hertfordshire 1 Buy now
13 Jul 2006 resolution Resolution 1 Buy now
30 Jun 2006 incorporation Incorporation Company 19 Buy now