Advanced company searchLink opens in new window

HAYSFIELD (MALVERN) BUSINESS CENTRE MANAGEMENT CO. LIMITED

Company number 05154342

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)
07 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 31 October 2023
08 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
12 Jul 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
11 Jul 2022 AD01 Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY England to Suite 2, Second Floor North, the Fitted Rigging Ho the Historic Dockyard Chatham ME4 4TZ on 11 July 2022
12 May 2022 AA Total exemption full accounts made up to 31 October 2021
18 Mar 2022 AP01 Appointment of Mr Brian Joseph Noel O'connell as a director on 18 March 2022
17 Mar 2022 TM01 Termination of appointment of Leslie Douglas Kinmond as a director on 16 March 2022
09 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
21 Dec 2020 AP01 Appointment of Leslie Kinmond as a director on 18 December 2020
20 Nov 2020 PSC08 Notification of a person with significant control statement
20 Jul 2020 TM01 Termination of appointment of Laurence Roland Gregory as a director on 15 June 2020
20 Jul 2020 AD01 Registered office address changed from Penny Hall the Haysfield Spring Lane North Malvern Worcestershire WR14 1GF to 5th Floor 34 Threadneedle Street London EC2R 8AY on 20 July 2020
26 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
16 Jun 2020 PSC07 Cessation of Laurence Roland Gregory as a person with significant control on 15 June 2020
10 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
28 Nov 2019 AP01 Appointment of Mr Robert William Brant as a director on 27 November 2019
09 Oct 2019 TM02 Termination of appointment of Laurence Roland Gregory as a secretary on 1 October 2019
09 Oct 2019 AP03 Appointment of Mr Colin Edwin Richards as a secretary on 1 October 2019
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
10 Jul 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
02 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
14 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates