- Company Overview for HEMLEY HOUSE MANAGEMENT LIMITED (04573816)
- Filing history for HEMLEY HOUSE MANAGEMENT LIMITED (04573816)
- People for HEMLEY HOUSE MANAGEMENT LIMITED (04573816)
- More for HEMLEY HOUSE MANAGEMENT LIMITED (04573816)
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 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Sep 2024 | TM01 | Termination of appointment of Jimmy Fee as a director on 23 September 2024 | |
13 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Nov 2022 | CH01 | Director's details changed for Mr Jonathan Dawe on 18 November 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Jul 2022 | CH01 | Director's details changed for Robert John Cracknell on 26 June 2022 | |
01 Jul 2022 | AD01 | Registered office address changed from C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to C/O Brian Nuttgens Accountants Ltd 1007 London Road Leigh-on-Sea Essex SS9 3JY on 1 July 2022 | |
01 Jul 2022 | TM02 | Termination of appointment of Block Management Uk Limited as a secretary on 24 June 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with updates | |
19 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Apr 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
12 Apr 2021 | AP01 | Appointment of Ms Loretta Adela Baca as a director on 1 April 2021 | |
27 Jan 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
21 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
16 Dec 2020 | PSC07 | Cessation of Martin Lewis Dawe as a person with significant control on 16 December 2020 | |
16 Dec 2020 | PSC07 | Cessation of Jonathan Dawe as a person with significant control on 16 December 2020 | |
16 Dec 2020 | CH01 | Director's details changed for Mr Martin Lewis Dawe on 16 December 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
07 Oct 2020 | PSC04 | Change of details for Mr Jonathan Lewis Dawe as a person with significant control on 6 October 2020 | |
06 Oct 2020 | CH01 | Director's details changed for Robert John Cracknell on 6 October 2020 | |
06 Oct 2020 | CH01 | Director's details changed for Mr Martin Lewis Dawe on 6 October 2020 | |
06 Oct 2020 | CH01 | Director's details changed for Robert John Cracknell on 6 October 2020 |