HILLS YARD MEWS MANAGEMENT COMPANY LIMITED
Company number 10190909
- Company Overview for HILLS YARD MEWS MANAGEMENT COMPANY LIMITED (10190909)
- Filing history for HILLS YARD MEWS MANAGEMENT COMPANY LIMITED (10190909)
- People for HILLS YARD MEWS MANAGEMENT COMPANY LIMITED (10190909)
- More for HILLS YARD MEWS MANAGEMENT COMPANY LIMITED (10190909)
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) |
---|---|---|---|
20 Dec 2024 | TM01 | Termination of appointment of Jane Thomas as a director on 20 December 2024 | |
20 Dec 2024 | AP01 | Appointment of Mr Paul Armstrong James as a director on 20 December 2024 | |
05 Nov 2024 | TM01 | Termination of appointment of Michael Richard Carter as a director on 1 November 2024 | |
27 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 May 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
26 Mar 2024 | TM02 | Termination of appointment of Aspire Block and Estate Management Limited as a secretary on 1 March 2024 | |
26 Mar 2024 | AP04 | Appointment of Collinson Hall as a secretary on 1 March 2024 | |
26 Mar 2024 | AD01 | Registered office address changed from C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd England to Collinson Hall Victoria Street St. Albans Hertfordshire AL1 3UB on 26 March 2024 | |
14 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
06 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
24 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
14 Dec 2020 | AP01 | Appointment of Mrs Jane Thomas as a director on 26 November 2020 | |
28 Nov 2020 | TM01 | Termination of appointment of Joshua Hurley as a director on 25 November 2020 | |
19 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
19 Oct 2020 | PSC07 | Cessation of John Stephen Hill as a person with significant control on 18 October 2020 | |
19 Oct 2020 | PSC07 | Cessation of Shirley Anne Hill as a person with significant control on 18 October 2020 | |
19 Oct 2020 | CH01 | Director's details changed for Mr Michael Richard Carter on 18 October 2020 | |
19 Oct 2020 | AD01 | Registered office address changed from C/O Space Lettings Limited 1 Station Road Harpenden Hertfordshire AL5 4SA to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 19 October 2020 | |
19 Oct 2020 | AP04 | Appointment of Aspire Block and Estate Management Limited as a secretary on 18 October 2020 | |
19 Oct 2020 | TM02 | Termination of appointment of Space Lettings as a secretary on 18 October 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Simon Lloyd Wright as a director on 6 October 2020 | |
10 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 |