- 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) |
---|---|---|---|
06 Oct 2020 | AD01 | Registered office address changed from 49 Wadgate Road Felixstowe Suffolk IP11 2LU to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 6 October 2020 | |
06 Oct 2020 | AP04 | Appointment of Block Management Uk Limited as a secretary on 6 October 2020 | |
06 Oct 2020 | CH01 | Director's details changed for Robert John Cracknell on 6 October 2020 | |
09 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Mar 2020 | TM02 | Termination of appointment of Alison Margaret Miller as a secretary on 11 March 2020 | |
07 Jan 2020 | PSC07 | Cessation of Martin Lewis Dawe as a person with significant control on 1 July 2017 | |
12 Dec 2019 | PSC07 | Cessation of Jonathan Lewis Dawe as a person with significant control on 1 July 2017 | |
15 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
13 Nov 2019 | AP01 | Appointment of Mrs Agnes Fee as a director on 13 November 2019 | |
13 Nov 2019 | AP01 | Appointment of Mr Jimmy Fee as a director on 13 November 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Jun 2019 | TM01 | Termination of appointment of John Joseph Mitchell as a director on 14 June 2019 | |
17 Apr 2019 | AP01 | Appointment of Mr Jonathan Dawe as a director on 1 October 2016 | |
29 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
29 Nov 2017 | PSC01 | Notification of Jonathan Lewis Dawe as a person with significant control on 1 July 2017 | |
07 Nov 2017 | PSC01 | Notification of Martin Dawe as a person with significant control on 1 July 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
12 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
04 Oct 2016 | AP01 | Appointment of Mr Martin Lewis Dawe as a director on 1 October 2016 | |
27 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
07 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |