HAMMERPOND ROAD (HORSHAM) MANAGEMENT COMPANY LIMITED
Company number 08727806
- Company Overview for HAMMERPOND ROAD (HORSHAM) MANAGEMENT COMPANY LIMITED (08727806)
- Filing history for HAMMERPOND ROAD (HORSHAM) MANAGEMENT COMPANY LIMITED (08727806)
- People for HAMMERPOND ROAD (HORSHAM) MANAGEMENT COMPANY LIMITED (08727806)
- More for HAMMERPOND ROAD (HORSHAM) MANAGEMENT COMPANY LIMITED (08727806)
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) |
---|---|---|---|
18 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
03 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
19 Jun 2023 | AP03 | Appointment of Mrs Bridget Pestell as a secretary on 19 June 2023 | |
19 Jun 2023 | TM02 | Termination of appointment of Hunters Estate and Property Management Ltd as a secretary on 19 June 2023 | |
06 Mar 2023 | AD01 | Registered office address changed from 1 Church Road Burgess Hill RH15 9BB England to 11 Brambling Close Horsham RH13 6AZ on 6 March 2023 | |
18 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
12 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 May 2022 | AD01 | Registered office address changed from 5 Church Road Burgess Hill RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB on 3 May 2022 | |
21 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
16 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
14 Sep 2020 | AP01 | Appointment of Ms Bridget Pestell as a director on 7 September 2020 | |
18 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Jun 2020 | CH04 | Secretary's details changed for Estate & Property Management Limited on 15 June 2020 | |
14 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
14 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Jan 2019 | CH04 | Secretary's details changed for Estate & Property Management Limited on 21 January 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from Chelsea House, 8-14 the Broadway, Haywards Heath, the Broadway Haywards Heath RH16 3AH England to 5 Church Road Burgess Hill RH15 9BB on 21 January 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
29 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Sep 2018 | AP04 | Appointment of Estate & Property Management Limited as a secretary on 12 September 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Adam Tuhilll as a director on 1 March 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates |