HENDFORD HOUSE PROPERTY MANAGEMENT LIMITED
Company number 05457504
- Company Overview for HENDFORD HOUSE PROPERTY MANAGEMENT LIMITED (05457504)
- Filing history for HENDFORD HOUSE PROPERTY MANAGEMENT LIMITED (05457504)
- People for HENDFORD HOUSE PROPERTY MANAGEMENT LIMITED (05457504)
- More for HENDFORD HOUSE PROPERTY MANAGEMENT LIMITED (05457504)
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) |
---|---|---|---|
22 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
22 May 2024 | CH01 | Director's details changed for Mr Ian Howard Scarborough on 16 May 2024 | |
30 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
18 May 2023 | CH01 | Director's details changed for Mr Ian Howard Scarborough on 16 May 2023 | |
15 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
11 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Mar 2022 | TM01 | Termination of appointment of Frederick Ditchburn as a director on 28 February 2022 | |
17 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
27 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
10 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
15 Feb 2017 | TM01 | Termination of appointment of Ross Peter Chambers as a director on 12 August 2016 | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 May 2016 | AR01 | Annual return made up to 16 May 2016 no member list | |
16 May 2016 | CH04 | Secretary's details changed for Alpha Housing Services Limited on 2 November 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from 28 Wellington Road Taunton Somerset TA1 4EQ to C/O Alpha Housing Services Ltd 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 4 November 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Monica Cooper as a director on 15 July 2015 |