Advanced company searchLink opens in new window

HUGHENDEN HOUSE MANAGEMENT COMPANY LIMITED

Company number 09399823

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)
24 Jan 2025 CS01 Confirmation statement made on 21 January 2025 with no updates
02 Sep 2024 AA Micro company accounts made up to 31 December 2023
22 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
22 Jan 2024 CH01 Director's details changed for Mrs Judith Ann Yeabsley on 21 January 2024
30 May 2023 AA Micro company accounts made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
24 Jan 2023 CH01 Director's details changed for Mrs Susan Jane Webber on 21 January 2023
24 Jun 2022 AA Micro company accounts made up to 31 December 2021
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
02 Apr 2021 AA Micro company accounts made up to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
22 Jul 2020 AA Micro company accounts made up to 31 December 2019
22 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
17 Dec 2019 TM01 Termination of appointment of Martin Strang as a director on 17 December 2019
11 Oct 2019 AP01 Appointment of Mrs Judith Ann Yeabsley as a director on 11 October 2019
05 Jul 2019 AA Micro company accounts made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
11 Oct 2018 PSC08 Notification of a person with significant control statement
04 Jul 2018 AA Micro company accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with updates
21 Aug 2017 PSC07 Cessation of Susan Jane Webber as a person with significant control on 21 August 2017
21 Aug 2017 AP01 Appointment of Ms Flora Jean Macleod as a director on 21 August 2017
13 Jul 2017 AP01 Appointment of Mr Martin Strang as a director on 11 July 2017
13 Jul 2017 AP04 Appointment of Alpha Housing Services Limited as a secretary on 1 June 2017
13 Jul 2017 AD01 Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to 1st Floor, 1 Chartfield House Castle Street Taunton TA1 4AS on 13 July 2017