Advanced company searchLink opens in new window

HERSHAM ROAD MANAGEMENT LIMITED

Company number 08346359

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)
23 Oct 2024 AA Accounts for a dormant company made up to 31 March 2024
29 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
29 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
05 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
01 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
25 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
25 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
15 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
12 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with updates
12 Mar 2020 CS01 Confirmation statement made on 3 January 2020 with updates
06 Mar 2020 AD01 Registered office address changed from Flat 1 151a Hersham Road Hersham Walton on Thames Surrey KT12 5NR to 82 Burhill Road Hersham Surrey KT12 4JF on 6 March 2020
05 Mar 2020 PSC04 Change of details for Mr Graeme John Edwards as a person with significant control on 5 March 2020
17 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 3
18 Feb 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
31 Dec 2018 TM01 Termination of appointment of Paul Edward Rowe as a director on 17 October 2018
31 Dec 2018 PSC07 Cessation of Paul Edward Rowe as a person with significant control on 17 October 2018
31 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
27 Nov 2018 PSC01 Notification of Graeme John Edwards as a person with significant control on 16 November 2018
23 Nov 2018 AD01 Registered office address changed from 2 Meadway Esher KT10 9HF to Flat 1 151a Hersham Road Hersham Walton on Thames Surrey KT12 5NR on 23 November 2018
24 Oct 2018 AP01 Appointment of Mr Nicholas Gordon Bury as a director on 11 October 2018
17 Oct 2018 AP01 Appointment of Miss Anna Yvonne Williams as a director on 11 October 2018
17 Oct 2018 AP01 Appointment of Mr Graeme John Edwards as a director on 11 October 2018
12 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
14 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017