- Company Overview for HERSHAM ROAD MANAGEMENT LIMITED (08346359)
- Filing history for HERSHAM ROAD MANAGEMENT LIMITED (08346359)
- People for HERSHAM ROAD MANAGEMENT LIMITED (08346359)
- More for HERSHAM ROAD MANAGEMENT LIMITED (08346359)
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
|
|
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 |