Advanced company searchLink opens in new window

JOHN HAIDER BUILDING MANAGEMENT COMPANY LIMITED

Company number 03112189

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
04 Nov 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
13 Nov 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Nov 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
19 Apr 2022 CS01 Confirmation statement made on 10 October 2021 with no updates
19 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2022 AA Total exemption full accounts made up to 31 March 2020
19 Apr 2022 RT01 Administrative restoration application
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
01 Feb 2020 PSC01 Notification of Pamela Christina De Santos as a person with significant control on 23 November 2019
01 Feb 2020 PSC01 Notification of Richard Cheong as a person with significant control on 23 November 2019
01 Feb 2020 PSC01 Notification of Paul Christopher Cheong as a person with significant control on 23 November 2019
09 Dec 2019 AP01 Appointment of Mr Richard Cheong as a director on 23 November 2019
23 Nov 2019 AA Micro company accounts made up to 31 March 2019
18 Nov 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
27 Dec 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
11 Sep 2018 AA Micro company accounts made up to 31 March 2018
15 Dec 2017 AP01 Appointment of Ms Pamela Christina De Santos as a director on 24 November 2017
15 Dec 2017 AD01 Registered office address changed from Hillside Pludds Court Road the Pludds Gloucestershire GL17 9TY to Cedar Cottage 2a Overbury Road Hereford HR1 1JE on 15 December 2017
08 Dec 2017 CS01 Confirmation statement made on 10 October 2017 with updates
08 Dec 2017 PSC07 Cessation of Nasmoon Haider as a person with significant control on 25 May 2017