HORNBEAM ROAD MANAGEMENT COMPANY LIMITED(THE)
Company number 01591095
- Company Overview for HORNBEAM ROAD MANAGEMENT COMPANY LIMITED(THE) (01591095)
- Filing history for HORNBEAM ROAD MANAGEMENT COMPANY LIMITED(THE) (01591095)
- People for HORNBEAM ROAD MANAGEMENT COMPANY LIMITED(THE) (01591095)
- More for HORNBEAM ROAD MANAGEMENT COMPANY LIMITED(THE) (01591095)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 May 2019 | AD01 | Registered office address changed from 20 Betoyne Avenue Highams Park London E4 9SG to 1 Vale Cottages High Ongar Road Ongar Essex CM5 9LZ on 1 May 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
07 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 May 2018 | AP01 | Appointment of Mr Simon Robert Hill as a director on 22 March 2018 | |
21 May 2018 | AP01 | Appointment of Mr Derek John Hall as a director on 22 March 2018 | |
21 May 2018 | AP01 | Appointment of Mrs Jennifer Denise Beech as a director on 22 March 2018 | |
21 May 2018 | TM01 | Termination of appointment of Mary Faith Nathan as a director on 12 March 2018 | |
17 Nov 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
20 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
15 Jul 2016 | TM01 | Termination of appointment of Benjamin Deakin as a director on 31 May 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Arnold Kirstein as a director on 19 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Dec 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-12-13
|
|
13 Dec 2014 | CH04 | Secretary's details changed for Trelease-Gray Limited on 15 October 2014 | |
13 Dec 2014 | AD01 | Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP to 20 Betoyne Avenue Highams Park London E4 9SG on 13 December 2014 | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Apr 2014 | AP01 | Appointment of Mr Benjamin Deakin as a director | |
06 Jan 2014 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
23 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jan 2013 | TM01 | Termination of appointment of Sidney Beech as a director | |
31 Oct 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
31 Oct 2012 | CH01 | Director's details changed for Mary Faith Nathan on 16 October 2012 |