ST. BEDE'S (HORNSEA) MANAGEMENT COMPANY LIMITED
Company number 05037141
- Company Overview for ST. BEDE'S (HORNSEA) MANAGEMENT COMPANY LIMITED (05037141)
- Filing history for ST. BEDE'S (HORNSEA) MANAGEMENT COMPANY LIMITED (05037141)
- People for ST. BEDE'S (HORNSEA) MANAGEMENT COMPANY LIMITED (05037141)
- More for ST. BEDE'S (HORNSEA) MANAGEMENT COMPANY LIMITED (05037141)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
21 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
26 May 2023 | PSC01 | Notification of Robert Cocker as a person with significant control on 23 November 2022 | |
18 May 2023 | PSC01 | Notification of Richard Andrew Carmichael as a person with significant control on 23 November 2022 | |
18 May 2023 | CH01 | Director's details changed for Mr Richard Andrew Carmichael on 18 May 2023 | |
22 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
03 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with updates | |
03 Dec 2022 | PSC07 | Cessation of Harry Neville as a person with significant control on 21 February 2021 | |
29 Nov 2022 | PSC04 | Change of details for Mr Harry Neville as a person with significant control on 21 November 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Mr Graham Barry Hird on 21 November 2022 | |
09 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with updates | |
24 Feb 2021 | PSC04 | Change of details for Mr Harry Neville as a person with significant control on 24 February 2021 | |
22 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
22 Nov 2020 | TM01 | Termination of appointment of Jennifer Louise Northorpe as a director on 1 November 2020 | |
13 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Mar 2019 | PSC04 | Change of details for Mr Harry Neville as a person with significant control on 7 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
07 Mar 2019 | PSC01 | Notification of Harry Neville as a person with significant control on 7 March 2019 | |
07 Mar 2019 | PSC07 | Cessation of Richard Carmichael as a person with significant control on 6 March 2019 | |
23 Aug 2018 | AP01 | Appointment of Mrs Jennifer Louise Northorpe as a director on 22 August 2018 |