Advanced company searchLink opens in new window

HANGER COURT (MANAGEMENT) LIMITED

Company number 02556278

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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