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)
17 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
06 Apr 2016 AP01 Appointment of Benjamin James Woodstock as a director on 2 March 2016
01 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 48
10 Feb 2016 TM01 Termination of appointment of Janet Mary Pring as a director on 31 December 2015
10 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 48
06 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
01 Aug 2014 AP01 Appointment of Mr Mark Willis as a director on 1 August 2014
01 Aug 2014 AP01 Appointment of Mrs Janet Mary Pring as a director on 1 August 2014
01 Aug 2014 AP01 Appointment of Mr Oliver Stephen Hearn as a director on 1 August 2014
01 Aug 2014 AP01 Appointment of Mr Thomas Charles Langton as a director on 1 August 2014
05 Jun 2014 TM02 Termination of appointment of Frank Lever as a secretary
05 Jun 2014 TM01 Termination of appointment of Richard Hornby as a director
05 Jun 2014 TM01 Termination of appointment of Frank Lever as a director
05 Jun 2014 AP02 Appointment of Catalyst Housing Limited as a director
02 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 48
23 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
21 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Apr 2012 AD01 Registered office address changed from C/O Lynch Hall & Hornby Hornby House 23 Peterborough Road Harrow Middlesex HA1 2BD England on 5 April 2012
30 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
13 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Mar 2011 AD01 Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ United Kingdom on 30 March 2011
11 Mar 2011 NEWINC Incorporation