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)
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
  • GBP 4
07 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014