MUCH HADHAM ESTATE MANAGEMENT LIMITED
Company number 10691513
- Company Overview for MUCH HADHAM ESTATE MANAGEMENT LIMITED (10691513)
- Filing history for MUCH HADHAM ESTATE MANAGEMENT LIMITED (10691513)
- People for MUCH HADHAM ESTATE MANAGEMENT LIMITED (10691513)
- More for MUCH HADHAM ESTATE MANAGEMENT LIMITED (10691513)
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
|
|
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
|
|
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 |