Advanced company searchLink opens in new window

THE HEYBRIDGE (A) MANAGEMENT COMPANY LIMITED

Company number 05112020

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)
04 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2012 TM01 Termination of appointment of Alan James Eldret as a director on 22 June 2012
22 Jun 2012 TM01 Termination of appointment of Margaret Annette Tyrrell as a director on 22 June 2012
22 Jun 2012 TM02 Termination of appointment of Alan James Eldret as a secretary on 22 June 2012
30 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
27 Jan 2012 AD01 Registered office address changed from 67 Third Avenue Frinton-on-Sea Essex CO13 9EF England on 27 January 2012
30 Sep 2011 AA Total exemption small company accounts made up to 30 June 2010
13 Jun 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
Statement of capital on 2011-06-13
  • GBP 5
17 May 2011 CH03 Secretary's details changed for Mr Alan James Eldret on 9 August 2010
17 May 2011 AD01 Registered office address changed from Yew Tree Cottage Lew Bampton Oxfordshire OX18 2BB United Kingdom on 17 May 2011
17 May 2011 CH01 Director's details changed for Mr Alan James Eldret on 9 August 2010
28 May 2010 AA Total exemption small company accounts made up to 30 June 2009
27 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Margaret Annette Tyrrell on 26 April 2010
27 May 2010 CH01 Director's details changed for Mr Alan James Eldret on 26 April 2010
27 May 2010 CH03 Secretary's details changed for Alan James Eldret on 26 April 2010
10 Aug 2009 287 Registered office changed on 10/08/2009 from 15 hare bridge crescent ingatestone essex CM4 9DR
10 Aug 2009 288c Director and Secretary's Change of Particulars / alan eldret / 08/08/2009 / HouseName/Number was: , now: yew tree cottage; Street was: yew tree cottage, now: lew; Area was: lew, now: ; Country was: , now: united kingdom
10 Aug 2009 288c Director and Secretary's Change of Particulars / alan eldret / 08/08/2009 / HouseName/Number was: 15, now: yew tree cottage; Street was: hare bridge crescent, now: lew; Post Town was: ingatestone, now: bampton; Region was: essex, now: oxfordshire; Post Code was: CM4 9DR, now: OX18 2BB; Country was: , now: united kingdom
04 Jun 2009 363a Return made up to 26/04/09; full list of members
02 Mar 2009 288a Director appointed margaret annette tyrrell
13 Feb 2009 288b Appointment Terminated Secretary sheila franklin
13 Feb 2009 288b Appointment Terminated Director mary trigg
12 Feb 2009 288a Director and secretary appointed alan james eldret