Advanced company searchLink opens in new window

HICKMANS COURT MANAGEMENT COMPANY LIMITED

Company number 06731846

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)
24 Oct 2024 CS01 Confirmation statement made on 23 October 2024 with no updates
17 Oct 2024 CH01 Director's details changed for Mr Graham John Russell on 19 February 2024
17 Oct 2024 AD01 Registered office address changed from 2 Church Street Brighton BN1 1UJ England to Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ on 17 October 2024
03 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
06 Nov 2023 TM01 Termination of appointment of John Robert Mason as a director on 3 November 2023
06 Nov 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
26 Oct 2022 CH01 Director's details changed for John Robert Mason on 20 October 2022
26 Oct 2022 CH01 Director's details changed for Mr Graham John Russell on 20 October 2022
26 Oct 2022 AD01 Registered office address changed from Marine House 151 Western Road Haywards Heath RH16 3LH England to 2 Church Street Brighton BN1 1UJ on 26 October 2022
21 Jun 2022 TM02 Termination of appointment of Tina Pearce as a secretary on 20 June 2022
03 May 2022 AA Total exemption full accounts made up to 31 October 2021
27 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
11 Nov 2020 AP03 Appointment of Tina Pearce as a secretary on 31 October 2020
11 Nov 2020 TM02 Termination of appointment of David Vaughan as a secretary on 31 October 2020
11 Nov 2020 AD01 Registered office address changed from Henry Adams 1 Park Parade South Road Haywards Heath RH16 4LX England to Marine House 151 Western Road Haywards Heath RH16 3LH on 11 November 2020
27 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
24 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
15 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
26 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
05 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
08 Feb 2018 AD01 Registered office address changed from 52 Perrymount Road Haywards Heath West Sussex RH16 3DT to Henry Adams 1 Park Parade South Road Haywards Heath RH16 4LX on 8 February 2018