Advanced company searchLink opens in new window

HANS PRICE HOUSE (W-S-M) MANAGEMENT LIMITED

Company number 03260109

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)
04 Nov 2019 CH03 Secretary's details changed
07 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
23 Sep 2019 CH03 Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 31 August 2019
09 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
17 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
25 Oct 2017 AD01 Registered office address changed from C/O Saturley Garner & Co Ltd 3 Boulevard Weston Super Mare Somerset BS23 1NN to C/O Saturley Garner & Co Ltd Office 3, Pure Offices Pastures Avenue, St Georges Weston-Super-Mare Somerset BS22 7SB on 25 October 2017
16 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
27 Sep 2017 CH03 Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 27 June 2017
12 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jul 2017 CH01 Director's details changed for Mr Anthony James Rogers on 28 June 2017
07 Jul 2017 CH01 Director's details changed for Mrs Jean Ashford on 28 June 2017
13 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 8
17 Sep 2015 AP03 Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 10 September 2015
17 Sep 2015 TM02 Termination of appointment of Timothy Peter Edward Garner as a secretary on 10 September 2015
15 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 TM01 Termination of appointment of Marion Ann Bowley as a director on 17 April 2015
24 Dec 2014 AP01 Appointment of Mrs Jean Ashford as a director on 19 December 2014
16 Dec 2014 AP01 Appointment of Mrs Marion Ann Bowley as a director on 10 December 2014
16 Dec 2014 AP01 Appointment of Mr Anthony James Rogers as a director on 10 December 2014
04 Nov 2014 TM01 Termination of appointment of Margaret Ann Hillman as a director on 31 October 2014
04 Nov 2014 TM01 Termination of appointment of Russell George Carter as a director on 31 October 2014
13 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 8