Advanced company searchLink opens in new window

THE HUTS (HINDHEAD) BLOCKS A AND B MANAGEMENT COMPANY LIMITED

Company number 04458171

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)
12 Dec 2024 AA Micro company accounts made up to 31 March 2024
12 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Jun 2023 AD02 Register inspection address has been changed from Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham RG40 4QT England to 4a Quarry Street Guildford GU1 3TY
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
06 Dec 2022 TM01 Termination of appointment of Michael Leslie Grieshaber as a director on 30 November 2022
03 Oct 2022 AP04 Appointment of Clarke Gammon Estates Limited as a secretary on 1 October 2022
03 Oct 2022 AD01 Registered office address changed from Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham RG40 4QT England to 4a Quarry Street Guildford GU1 3TY on 3 October 2022
30 Sep 2022 AP01 Appointment of Mrs Daphne Barbara Wood as a director on 30 September 2022
28 Sep 2022 AA Micro company accounts made up to 31 March 2022
04 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
02 Apr 2021 AA Micro company accounts made up to 31 March 2020
09 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
10 Jan 2020 AA Micro company accounts made up to 31 March 2019
18 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
11 Jan 2019 AP01 Appointment of Mrs Barbara Jane Mcsean as a director on 10 January 2019
11 Jan 2019 TM01 Termination of appointment of Colin Beattie as a director on 10 January 2019
09 Dec 2018 AD02 Register inspection address has been changed from 7 Brackenwood Sunbury on Thames Middlesex TW16 6SQ United Kingdom to Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham RG40 4QT
09 Dec 2018 AD01 Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA to Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham RG40 4QT on 9 December 2018
17 Jul 2018 TM02 Termination of appointment of C K Corporate Services Ltd as a secretary on 16 July 2018
15 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
11 Jun 2018 TM01 Termination of appointment of Richard Bewley as a director on 30 April 2018
11 Jun 2018 CH01 Director's details changed for Mr Michael Leslie Grieshaber on 31 May 2018