NEW MERCIA HITCHIN MANAGEMENT LIMITED
Company number 06324874
- Company Overview for NEW MERCIA HITCHIN MANAGEMENT LIMITED (06324874)
- Filing history for NEW MERCIA HITCHIN MANAGEMENT LIMITED (06324874)
- People for NEW MERCIA HITCHIN MANAGEMENT LIMITED (06324874)
- More for NEW MERCIA HITCHIN MANAGEMENT LIMITED (06324874)
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) |
---|---|---|---|
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
07 Jan 2019 | AP01 | Appointment of Miss Rebecca Cronin as a director on 31 December 2018 | |
02 Jan 2019 | AP01 | Appointment of Mr Matthew Ayling as a director on 21 December 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
24 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
24 Aug 2017 | AP01 | Appointment of Mr Sebastien Michael Pedley as a director on 24 August 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
20 Jul 2017 | AP01 | Appointment of Mr David Robert Tyler as a director on 16 July 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of Leigh Felton as a director on 24 April 2017 | |
01 Mar 2017 | AP01 | Appointment of Mrs Anne Marie Williams as a director on 1 March 2017 | |
01 Mar 2017 | TM01 | Termination of appointment of Mary Anne Bowring as a director on 1 March 2017 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Dec 2016 | AP01 | Appointment of Mr David William Parsley as a director on 15 November 2016 | |
31 Oct 2016 | TM02 | Termination of appointment of Ringley Limited as a secretary on 16 August 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Ringley Shadow Directors Limited as a director on 16 August 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS to C/O Rushbrook and Rathbone Ltd Portmill House Portmill Lane Hitchin SG5 1DJ on 16 August 2016 | |
16 Aug 2016 | AP04 | Appointment of Rushbrook and Rathbone Limited as a secretary on 16 August 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with no updates | |
08 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
11 Dec 2015 | TM01 | Termination of appointment of Alexander Rhodri Fortune as a director on 7 December 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Mr Alexander Rhodri Fortune on 15 October 2015 | |
18 Aug 2015 | AR01 | Annual return made up to 24 July 2015 no member list | |
30 Jul 2015 | AP01 | Appointment of Alan James Blower as a director on 20 July 2015 | |
29 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
02 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 |