Advanced company searchLink opens in new window

HEMLEY HOUSE MANAGEMENT LIMITED

Company number 04573816

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)
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