HALMER COURT MANAGEMENT COMPANY LTD
Company number 10480824
- Company Overview for HALMER COURT MANAGEMENT COMPANY LTD (10480824)
- Filing history for HALMER COURT MANAGEMENT COMPANY LTD (10480824)
- People for HALMER COURT MANAGEMENT COMPANY LTD (10480824)
- More for HALMER COURT MANAGEMENT COMPANY LTD (10480824)
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) |
---|---|---|---|
08 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
20 Jun 2024 | AD01 | Registered office address changed from 1st Floor, Minerva House Minerva Business Park Lynch Wood Peterborough PE2 6FT England to 1st Floor Unit D2 Minerva House Minerva Business Park Lynch Wood Peterborough PE2 6FT on 20 June 2024 | |
21 May 2024 | AD01 | Registered office address changed from 1st Floor Unit D2 Minerva Business Park Lynch Wood Peterborough PE2 6FT England to 1st Floor, Minerva House Minerva Business Park Lynch Wood Peterborough PE2 6FT on 21 May 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with updates | |
19 Feb 2024 | AP03 | Appointment of Letters Secretarial Services Limited as a secretary on 19 February 2024 | |
19 Feb 2024 | TM02 | Termination of appointment of Gary Lee Martin as a secretary on 19 February 2024 | |
03 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
18 Apr 2023 | AD01 | Registered office address changed from 35 Broadway Peterborough PE1 1SQ England to 1st Floor Unit D2 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 18 April 2023 | |
12 Apr 2023 | AA | Micro company accounts made up to 30 November 2022 | |
27 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
11 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
11 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
18 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
10 Apr 2019 | AP01 | Appointment of Mr Nigel Kevin Brocklehurst as a director on 10 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Paul Goddard as a director on 10 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Stephen Andrew Twell as a director on 10 April 2019 | |
10 Apr 2019 | AP03 | Appointment of Mr Gary Lee Martin as a secretary on 10 April 2019 | |
10 Apr 2019 | PSC08 | Notification of a person with significant control statement | |
10 Apr 2019 | AD01 | Registered office address changed from Regent House Theobald St Borehamwood WD6 4RS England to 35 Broadway Peterborough PE1 1SQ on 10 April 2019 | |
10 Apr 2019 | PSC07 | Cessation of Dorian Nineberg as a person with significant control on 4 April 2019 | |
05 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Apr 2019 | TM01 | Termination of appointment of Rosalind Caroline Nineberg as a director on 4 April 2019 |