- Company Overview for HINDES ROAD MANAGEMENT LIMITED (05922645)
- Filing history for HINDES ROAD MANAGEMENT LIMITED (05922645)
- People for HINDES ROAD MANAGEMENT LIMITED (05922645)
- More for HINDES ROAD MANAGEMENT LIMITED (05922645)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with updates | |
10 Jan 2025 | CH01 | Director's details changed for Mr Martin Joseph Mockler on 1 January 2025 | |
23 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
22 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
15 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
13 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Mar 2021 | AP01 | Appointment of Blessing Enejo as a director on 14 December 2020 | |
15 Jan 2021 | CH03 | Secretary's details changed for Amish Arjun Patel on 1 January 2021 | |
15 Jan 2021 | CH01 | Director's details changed for Mr Martin Joseph Mockler on 1 January 2021 | |
15 Jan 2021 | CH01 | Director's details changed for Anish Shah on 1 January 2021 | |
15 Jan 2021 | AD01 | Registered office address changed from 5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom to C/O Aspire Block and Estate Management Limited Colne Way Watford WD24 7nd on 15 January 2021 | |
15 Jan 2021 | AP04 | Appointment of Aspire Block and Estate Management Limited as a secretary on 1 January 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Feb 2020 | AA01 | Previous accounting period shortened from 31 January 2020 to 31 December 2019 | |
16 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
16 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
16 Jan 2020 | CH01 | Director's details changed for Anish Shah on 10 January 2020 | |
16 Jan 2020 | PSC07 | Cessation of Alexander Peck as a person with significant control on 6 April 2016 | |
16 Jan 2020 | PSC07 | Cessation of Anand Patel as a person with significant control on 6 April 2016 | |
16 Jan 2020 | PSC07 | Cessation of Annelisa Brown as a person with significant control on 6 August 2017 | |
16 Jan 2020 | PSC07 | Cessation of Rory Howard as a person with significant control on 6 April 2017 |