- Company Overview for HANGER COURT (MANAGEMENT) LIMITED (02556278)
- Filing history for HANGER COURT (MANAGEMENT) LIMITED (02556278)
- People for HANGER COURT (MANAGEMENT) LIMITED (02556278)
- More for HANGER COURT (MANAGEMENT) LIMITED (02556278)
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) |
---|---|---|---|
28 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with updates | |
13 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
08 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Aug 2023 | AD01 | Registered office address changed from Unit 3 Colindeep Lane London NW9 6BX England to Unit 3 Colindeep Lane London NW9 6BX on 10 August 2023 | |
10 Aug 2023 | AD01 | Registered office address changed from 2 Capital Business Park Manor Way Borehamwood WD6 1GW England to Unit 3 Colindeep Lane London NW9 6BX on 10 August 2023 | |
05 Dec 2022 | AP01 | Appointment of Ms Katherine Cawood as a director on 29 November 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with updates | |
20 Oct 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
26 Nov 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with updates | |
08 Jan 2021 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
07 Jan 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
16 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
22 Jul 2019 | TM01 | Termination of appointment of Gerald William Spencer as a director on 21 July 2019 | |
01 May 2019 | CH01 | Director's details changed for Mr Gerald William Spencer on 24 April 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
08 Oct 2018 | TM02 | Termination of appointment of Jonathan Philip Hastings as a secretary on 29 September 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Jonathan Philip Hastings as a director on 29 September 2018 | |
11 Aug 2018 | AD01 | Registered office address changed from 1 Theobald Court 1 Theobald Court (Fresh Property Management) Theobald Street Borehamwood Herts WD6 4RN England to 2 Capital Business Park Manor Way Borehamwood WD6 1GW on 11 August 2018 | |
15 Jun 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
01 May 2018 | AD01 | Registered office address changed from 7 Hanger Court Hanger Green London W5 3ER to 1 Theobald Court 1 Theobald Court (Fresh Property Management) Theobald Street Borehamwood Herts WD6 4RN on 1 May 2018 | |
08 Feb 2018 | AP01 | Appointment of Mr Kazi Raihan Akhtar as a director on 1 February 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates |