Advanced company searchLink opens in new window

SPICERS YARD HADDENHAM MANAGEMENT LIMITED

Company number 07560507

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)
16 Nov 2024 AA Micro company accounts made up to 31 March 2024
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
21 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
27 Oct 2022 CH03 Secretary's details changed for Neil Douglas Block Management Limited Block Management Limited on 27 October 2022
27 Oct 2022 AD01 Registered office address changed from C/O Neil Douglas Block Management Ltd the Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP England to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 27 October 2022
12 Oct 2022 AA Micro company accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
28 Oct 2021 AA Micro company accounts made up to 31 March 2021
28 Jun 2021 TM01 Termination of appointment of Oliver Stephen Hearn as a director on 25 June 2021
23 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
23 Mar 2021 AP03 Appointment of Neil Douglas Block Management Limited Block Management Limited as a secretary on 1 March 2021
10 Dec 2020 AA Micro company accounts made up to 31 March 2020
01 Nov 2020 TM01 Termination of appointment of Mark Willis as a director on 29 October 2020
25 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
11 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
01 Mar 2017 CH01 Director's details changed for Benjamin James Woodstock on 28 February 2017
01 Mar 2017 TM01 Termination of appointment of Catalyst Housing Limited as a director on 1 March 2017
17 Jan 2017 AD01 Registered office address changed from C/O Catalyst Housing Ltd the Farm House Nightingale Avenue Oxford OX4 7BU to C/O Neil Douglas Block Management Ltd the Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP on 17 January 2017