- Company Overview for HEMSFORD MANAGEMENT LIMITED (03489834)
- Filing history for HEMSFORD MANAGEMENT LIMITED (03489834)
- People for HEMSFORD MANAGEMENT LIMITED (03489834)
- More for HEMSFORD MANAGEMENT LIMITED (03489834)
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 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
02 Oct 2024 | TM01 | Termination of appointment of Mark William Tremlett as a director on 23 September 2024 | |
25 Mar 2024 | AA | Total exemption full accounts made up to 29 June 2023 | |
13 Feb 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
15 May 2023 | TM01 | Termination of appointment of Andrew Lawrence as a director on 12 May 2023 | |
11 Apr 2023 | AD01 | Registered office address changed from Larch Cottage Littlehempston Totnes TQ9 6NE England to Pilgrim House Oxford Place Plymouth PL1 5AJ on 11 April 2023 | |
03 Apr 2023 | TM02 | Termination of appointment of Stephen Butler as a secretary on 1 April 2023 | |
06 Mar 2023 | PSC01 | Notification of Elizabeth Gladys Elvina Jeffery as a person with significant control on 2 March 2023 | |
03 Mar 2023 | PSC09 | Withdrawal of a person with significant control statement on 3 March 2023 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 29 June 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
18 Jan 2023 | AD01 | Registered office address changed from 77 26 the Crescent Plymouth PL1 3FH England to Larch Cottage Littlehempston Totnes TQ9 6NE on 18 January 2023 | |
18 Jan 2023 | CH03 | Secretary's details changed for Mr Stephen Butler on 31 December 2022 | |
03 Aug 2022 | AA | Total exemption full accounts made up to 29 June 2021 | |
29 Mar 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
24 Nov 2021 | TM01 | Termination of appointment of Barbara Daglish as a director on 6 November 2021 | |
16 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Sep 2021 | AAMD | Amended total exemption full accounts made up to 30 June 2019 | |
02 Sep 2021 | TM02 | Termination of appointment of Devon Block Management Limited as a secretary on 1 September 2020 | |
05 Apr 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
24 Sep 2020 | AAMD | Amended total exemption full accounts made up to 30 June 2018 | |
17 Aug 2020 | AD01 | Registered office address changed from Flat 17 26 the Crescent Plymouth PL1 3FH England to 77 26 the Crescent Plymouth PL1 3FH on 17 August 2020 | |
17 Aug 2020 | AP03 | Appointment of Mr Stephen Butler as a secretary on 1 August 2020 | |
17 Aug 2020 | AD01 | Registered office address changed from 64 Durnford Street Plymouth PL1 3QN England to Flat 17 26 the Crescent Plymouth PL1 3FH on 17 August 2020 |