Advanced company searchLink opens in new window

HEBERSCLIFFE MANAGEMENT COMPANY LIMITED

Company number 05629394

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)
23 Nov 2017 TM01 Termination of appointment of Eric Malcolm Scott as a director on 5 November 2017
21 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Aug 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
30 Mar 2017 AD01 Registered office address changed from Royd House Low Mills Guiseley Leeds West Yorkshire LS20 9LU to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 30 March 2017
29 Mar 2017 AP03 Appointment of Miss Deanne Stephanie Hall as a secretary on 31 January 2017
13 Jan 2017 TM02 Termination of appointment of Janet Lesley Magson as a secretary on 13 January 2017
11 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
05 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
14 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
03 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 7
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2014 AP01 Appointment of Mr Eric Malcolm Scott as a director on 27 October 2014
28 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 7
28 Jul 2014 TM01 Termination of appointment of Marjorie Whittaker as a director on 1 November 2013
27 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
24 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
27 Jul 2012 AA Total exemption full accounts made up to 31 March 2012
23 Jul 2012 AP01 Appointment of Mr Dennis Reginald Baker as a director
23 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
23 Jul 2012 CH01 Director's details changed for David John Fortey on 16 July 2012
23 Jul 2012 CH01 Director's details changed for Dean Alastair Wilson on 16 July 2012
21 Sep 2011 AP01 Appointment of Mr Alan Corney as a director
03 Sep 2011 TM01 Termination of appointment of Beverley Stott as a director
15 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
08 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders