HAINGE ROAD MANAGEMENT LTD

06505837
RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2FD

Documents

Documents
Date Category Description Pages
05 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2023 accounts Annual Accounts 6 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2023 officers Change of particulars for director (Mr Nicholas Francis Megyesi-Schwartz) 2 Buy now
25 Oct 2022 accounts Annual Accounts 6 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2021 accounts Annual Accounts 6 Buy now
26 Jul 2021 officers Termination of appointment of director (William Kenneth Twemlow) 1 Buy now
19 Mar 2021 accounts Annual Accounts 6 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2019 accounts Annual Accounts 6 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2018 accounts Annual Accounts 5 Buy now
10 May 2018 officers Change of particulars for director (Mr William Twemlow) 2 Buy now
11 Apr 2018 officers Appointment of secretary (Mr Trevor Payton) 2 Buy now
10 Apr 2018 officers Termination of appointment of secretary (Paul Cole) 1 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2017 officers Appointment of director (Mr William Twemlow) 2 Buy now
17 Oct 2017 officers Termination of appointment of director (Paul Robert White) 1 Buy now
27 Sep 2017 accounts Annual Accounts 5 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Feb 2017 officers Change of particulars for director (Mr Nicholas Francis Megyesi-Schwartz) 2 Buy now
21 Dec 2016 accounts Annual Accounts 4 Buy now
11 Apr 2016 annual-return Annual Return 6 Buy now
10 Dec 2015 accounts Annual Accounts 3 Buy now
20 Feb 2015 annual-return Annual Return 6 Buy now
27 Nov 2014 accounts Annual Accounts 4 Buy now
08 Apr 2014 annual-return Annual Return 6 Buy now
25 Sep 2013 accounts Annual Accounts 3 Buy now
22 Feb 2013 annual-return Annual Return 6 Buy now
19 Dec 2012 accounts Annual Accounts 3 Buy now
23 May 2012 officers Appointment of secretary (Mr Paul Cole) 2 Buy now
23 May 2012 officers Termination of appointment of secretary (Paul Cole) 1 Buy now
16 May 2012 officers Appointment of secretary (Mr Paul Cole) 2 Buy now
16 May 2012 officers Appointment of director (Mr Nicholas Francis Megyesi-Schwartz) 2 Buy now
16 May 2012 officers Appointment of director (Mr Paul Robert White) 2 Buy now
16 May 2012 officers Termination of appointment of director (Stewart Fleming) 1 Buy now
16 May 2012 officers Termination of appointment of director (Eimear Dowling) 1 Buy now
16 May 2012 officers Termination of appointment of director (Peter Crompton) 1 Buy now
16 May 2012 officers Termination of appointment of secretary (Abacus Secretaries Limited) 1 Buy now
21 Feb 2012 annual-return Annual Return 7 Buy now
30 Dec 2011 accounts Annual Accounts 3 Buy now
16 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Feb 2011 annual-return Annual Return 7 Buy now
21 Feb 2011 capital Return of Allotment of shares 3 Buy now
25 Jun 2010 accounts Annual Accounts 2 Buy now
01 Mar 2010 annual-return Annual Return 7 Buy now
01 Mar 2010 officers Change of particulars for corporate secretary (Abacus Secretaries Limited) 1 Buy now
24 Feb 2010 officers Appointment of director (Mr Stewart Henderson Fleming) 3 Buy now
23 Feb 2010 officers Termination of appointment of director (Craig Brown) 2 Buy now
09 Dec 2009 accounts Annual Accounts 2 Buy now
03 Dec 2009 capital Return of Allotment of shares 2 Buy now
19 Nov 2009 incorporation Memorandum Articles 9 Buy now
19 Nov 2009 resolution Resolution 2 Buy now
09 Nov 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Nov 2009 officers Change of particulars for director (Mr Craig Brown) 3 Buy now
07 Nov 2009 officers Change of particulars for director (Mrs Eimear Mary Dowling) 3 Buy now
07 Nov 2009 officers Change of particulars for director (Mr Peter Anthony Crompton) 3 Buy now
26 Feb 2009 officers Appointment terminate, director logged form 1 Buy now
26 Feb 2009 officers Director appointed craig brown logged form 1 Buy now
23 Feb 2009 annual-return Return made up to 15/02/09; full list of members 4 Buy now
23 Feb 2009 officers Director appointed mr craig brown 1 Buy now
20 Feb 2009 officers Appointment terminated director stewart fleming 1 Buy now
14 Aug 2008 capital Ad 01/08/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
15 Feb 2008 incorporation Incorporation Company 19 Buy now