Advanced company searchLink opens in new window

MUCH HADHAM ESTATE MANAGEMENT LIMITED

Company number 10691513

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)
11 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
07 Nov 2024 CS01 Confirmation statement made on 19 October 2024 with no updates
14 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
31 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
01 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
19 Oct 2021 AP01 Appointment of Mr Stephen Douglas Franklin as a director on 19 October 2021
12 Oct 2021 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 8
11 May 2021 AP01 Appointment of Mr Darren John Lawrence as a director on 11 May 2021
11 May 2021 AP01 Appointment of Mr Robert John Friskney as a director on 11 May 2021
20 Apr 2021 PSC08 Notification of a person with significant control statement
20 Apr 2021 PSC07 Cessation of Grant Michael Lodge as a person with significant control on 20 April 2017
20 Apr 2021 PSC07 Cessation of Darren John Lawrence as a person with significant control on 20 April 2021
20 Apr 2021 AP03 Appointment of Mr Alex Edwards as a secretary on 20 April 2021
20 Apr 2021 TM02 Termination of appointment of Sarah Lawrence as a secretary on 20 April 2021
16 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
07 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
20 Oct 2020 AP03 Appointment of Mrs Sarah Lawrence as a secretary on 20 October 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
20 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
18 Feb 2020 SH01 Statement of capital following an allotment of shares on 18 February 2020
  • GBP 7
24 Dec 2019 AD01 Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom to Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 24 December 2019
13 Dec 2019 TM01 Termination of appointment of Grant Michael Lodge as a director on 13 December 2019