- Company Overview for HIND HOUSE MANAGEMENT LIMITED (01763714)
- Filing history for HIND HOUSE MANAGEMENT LIMITED (01763714)
- People for HIND HOUSE MANAGEMENT LIMITED (01763714)
- More for HIND HOUSE MANAGEMENT LIMITED (01763714)
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) |
---|---|---|---|
03 Dec 2024 | TM01 | Termination of appointment of Cecelia Fernandes as a director on 3 December 2024 | |
26 Jun 2024 | AA | Total exemption full accounts made up to 29 September 2023 | |
15 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with updates | |
17 Oct 2023 | AP01 | Appointment of Ms Nicola Bliss as a director on 16 October 2023 | |
26 Jun 2023 | TM01 | Termination of appointment of Janice Vivienne Coker as a director on 26 June 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
08 Feb 2023 | AA | Total exemption full accounts made up to 29 September 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
14 Mar 2022 | AA | Total exemption full accounts made up to 29 September 2021 | |
04 Feb 2022 | AP01 | Appointment of Mr Adam Attila Batki as a director on 3 February 2022 | |
07 Jul 2021 | AA | Total exemption full accounts made up to 29 September 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
21 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
18 May 2020 | AA | Total exemption full accounts made up to 29 September 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 29 September 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 29 September 2017 | |
26 Jun 2017 | CH01 | Director's details changed for Ms Cecelia Fernandes on 20 June 2017 | |
26 Jun 2017 | CH01 | Director's details changed for Janice Vivienne Coker on 20 June 2017 | |
26 Jun 2017 | CH01 | Director's details changed for Paul Geoffrey Taylor on 20 June 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 29 September 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
03 May 2016 | AA | Total exemption small company accounts made up to 29 September 2015 |