HADHAM HALL MANAGEMENT COMPANY LIMITED
Company number 02826167
- Company Overview for HADHAM HALL MANAGEMENT COMPANY LIMITED (02826167)
- Filing history for HADHAM HALL MANAGEMENT COMPANY LIMITED (02826167)
- People for HADHAM HALL MANAGEMENT COMPANY LIMITED (02826167)
- Charges for HADHAM HALL MANAGEMENT COMPANY LIMITED (02826167)
- More for HADHAM HALL MANAGEMENT COMPANY LIMITED (02826167)
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) |
---|---|---|---|
13 Oct 2019 | TM01 | Termination of appointment of Anne Ruth Mccormack as a director on 13 October 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
25 Jun 2019 | TM01 | Termination of appointment of Neil Lawrence Sennett as a director on 14 December 2018 | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jul 2017 | AP01 | Appointment of Mr Thibault Marcel Lavergne as a director on 11 July 2017 | |
11 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
11 Jun 2017 | TM01 | Termination of appointment of Dimitri Smit as a director on 29 June 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-12
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of James Smith as a director on 8 September 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Nov 2014 | AP01 | Appointment of Mr Nick Sharp as a director on 8 July 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Stephen John Hargrave as a director on 8 July 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Dec 2013 | CH03 | Secretary's details changed for Mr Steve Hargrave on 20 June 2013 | |
17 Dec 2013 | TM01 | Termination of appointment of Robin Gregory as a director | |
17 Dec 2013 | AP01 | Appointment of Mrs Anne Ruth Mccormack as a director | |
17 Dec 2013 | TM01 | Termination of appointment of Joanne Paul as a director | |
04 Sep 2013 | MR04 | Satisfaction of charge 4 in full | |
04 Sep 2013 | MR04 | Satisfaction of charge 3 in full |