HALL FARM ESTATE (KNOWLE) MANAGEMENT COMPANY LIMITED

09013512
4 HALL FARM COURT KENILWORTH ROAD KNOWLE SOLIHULL B93 0AD

Documents

Documents
Date Category Description Pages
04 Sep 2024 accounts Annual Accounts 2 Buy now
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2023 accounts Annual Accounts 3 Buy now
29 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 3 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 3 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2021 accounts Annual Accounts 3 Buy now
05 Feb 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
14 Jan 2020 officers Appointment of director (Mr Stuart Sinclair Mckay) 2 Buy now
09 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2020 officers Appointment of director (Mr David James Bower) 2 Buy now
03 Jan 2020 officers Termination of appointment of director (Richard Andrew Bryan) 1 Buy now
03 Jan 2020 officers Termination of appointment of director (Timothy John Wooldridge) 1 Buy now
03 Jan 2020 officers Appointment of director (Mr Henrik Christian Skouby) 2 Buy now
03 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2019 officers Change of particulars for director (Mr Richard Andrew Bryan) 2 Buy now
01 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2019 accounts Annual Accounts 4 Buy now
22 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 May 2019 officers Termination of appointment of director (Jonathan Harvey Dyke) 1 Buy now
22 May 2019 officers Termination of appointment of director (David John Paul Jervis) 1 Buy now
22 May 2019 officers Appointment of director (Mr Richard Andrew Bryan) 2 Buy now
22 May 2019 officers Appointment of director (Mr Timothy John Wooldridge) 2 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2019 accounts Annual Accounts 4 Buy now
15 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2017 accounts Annual Accounts 3 Buy now
24 May 2017 officers Termination of appointment of secretary (Centrick Limited) 1 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2016 accounts Annual Accounts 5 Buy now
05 May 2016 annual-return Annual Return 3 Buy now
13 Jan 2016 accounts Annual Accounts 5 Buy now
07 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2016 officers Appointment of corporate secretary (Centrick Limited) 2 Buy now
01 May 2015 annual-return Annual Return 2 Buy now
28 Apr 2014 incorporation Incorporation Company 16 Buy now