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) |
---|---|---|---|
01 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 21 February 2011
|
|
13 Feb 2011 | AP01 | Appointment of Mrs Susan Mary Scott as a director | |
08 Feb 2011 | AP01 | Appointment of Director Jemma Louise Golds as a director | |
08 Feb 2011 | TM01 | Termination of appointment of Janine Peart as a director | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Dec 2010 | AP01 | Appointment of Mrs Janine Louise Peart as a director | |
21 Dec 2010 | AD01 | Registered office address changed from C/O Mrs. Laura Griffiths Tithe Barn Hadham Hall Little Hadham Ware Hertfordshire SG11 2EB on 21 December 2010 | |
21 Dec 2010 | TM02 | Termination of appointment of Laura Griffiths as a secretary | |
21 Dec 2010 | AP01 | Appointment of Director Janine Louise Peart as a director | |
17 Dec 2010 | TM01 | Termination of appointment of Laura Griffiths as a director | |
17 Dec 2010 | TM02 | Termination of appointment of Laura Griffiths as a secretary | |
17 Dec 2010 | AP03 | Appointment of Mrs Janine Peart as a secretary | |
11 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 11 October 2010
|
|
14 Jul 2010 | AP01 | Appointment of Mr James Stephen Page as a director | |
13 Jul 2010 | AD01 | Registered office address changed from Headmasters House 1 Hadham Hall Little Hadham Hertfordshire SG11 2AU on 13 July 2010 | |
12 Jul 2010 | AP03 | Appointment of Mrs Laura Jane Griffiths as a secretary | |
12 Jul 2010 | TM01 | Termination of appointment of Sheridan Hazell as a director | |
12 Jul 2010 | TM01 | Termination of appointment of Graham Farrant as a director | |
12 Jul 2010 | TM02 | Termination of appointment of Sheridan Hazell as a secretary | |
12 Jul 2010 | AD02 | Register inspection address has been changed | |
12 Jul 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
09 Jul 2010 | CH01 | Director's details changed for Henry John Williams on 11 June 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Sheridan Hazell on 11 June 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Graham Farrant on 11 June 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Robin Peter Monamy Gregory on 11 June 2010 |