SPICERS YARD HADDENHAM MANAGEMENT LIMITED
Company number 07560507
- Company Overview for SPICERS YARD HADDENHAM MANAGEMENT LIMITED (07560507)
- Filing history for SPICERS YARD HADDENHAM MANAGEMENT LIMITED (07560507)
- People for SPICERS YARD HADDENHAM MANAGEMENT LIMITED (07560507)
- More for SPICERS YARD HADDENHAM MANAGEMENT LIMITED (07560507)
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 |