MONKEN HADLEY MANAGEMENT COMPANY LIMITED
Company number 04547930
- Company Overview for MONKEN HADLEY MANAGEMENT COMPANY LIMITED (04547930)
- Filing history for MONKEN HADLEY MANAGEMENT COMPANY LIMITED (04547930)
- People for MONKEN HADLEY MANAGEMENT COMPANY LIMITED (04547930)
- More for MONKEN HADLEY MANAGEMENT COMPANY LIMITED (04547930)
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) |
---|---|---|---|
06 Oct 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
21 May 2024 | TM01 | Termination of appointment of Lynn Mary Higley as a director on 21 May 2024 | |
05 Mar 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
23 Feb 2024 | CH04 | Secretary's details changed for Essex Properties Limited on 23 February 2024 | |
03 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
19 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with updates | |
27 Apr 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
17 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Martin Routh as a director on 18 November 2020 | |
10 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with updates | |
31 Jul 2020 | AP01 | Appointment of Ms Lynn Mary Higley as a director on 6 July 2020 | |
18 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 Feb 2020 | AP01 | Appointment of Mr Martin Routh as a director on 10 February 2020 | |
01 Nov 2019 | PSC04 | Change of details for Ms Vicky Ann Harrison as a person with significant control on 31 October 2019 | |
01 Nov 2019 | PSC07 | Cessation of Alan Keith Medlock as a person with significant control on 31 October 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Alan Keith Medlock as a director on 31 October 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
26 Jun 2019 | AD01 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 26 June 2019 | |
29 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
24 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
06 Oct 2017 | PSC04 | Change of details for Ms Vicky Ann Harrison as a person with significant control on 1 October 2017 |