8 HEREFORD ROAD MANAGEMENT COMPANY LIMITED
Company number 09497726
- Company Overview for 8 HEREFORD ROAD MANAGEMENT COMPANY LIMITED (09497726)
- Filing history for 8 HEREFORD ROAD MANAGEMENT COMPANY LIMITED (09497726)
- People for 8 HEREFORD ROAD MANAGEMENT COMPANY LIMITED (09497726)
- More for 8 HEREFORD ROAD MANAGEMENT COMPANY LIMITED (09497726)
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) |
---|---|---|---|
26 Sep 2024 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 18 September 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
21 Feb 2024 | AD01 | Registered office address changed from Unit 1 Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN England to 11 Queensway Queensway New Milton Hampshire BH25 5NR on 21 February 2024 | |
12 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Oct 2023 | AP01 | Appointment of Mr Dzmitry Tatarynovich as a director on 17 October 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
13 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
03 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Sean Bate as a director on 13 July 2018 | |
17 Jul 2018 | TM02 | Termination of appointment of Bernard Still as a secretary on 15 July 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of David Petley as a director on 15 June 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from Baker & Elder Ltd 159 Highland Road Southsea Hampshire PO4 9EY United Kingdom to Unit 1 Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN on 31 July 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of David Wardle as a director on 12 April 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|