HUGHENDEN MANOR (SALISBURY) 2020 MANAGEMENT COMPANY LIMITED
Company number 13006849
- Company Overview for HUGHENDEN MANOR (SALISBURY) 2020 MANAGEMENT COMPANY LIMITED (13006849)
- Filing history for HUGHENDEN MANOR (SALISBURY) 2020 MANAGEMENT COMPANY LIMITED (13006849)
- People for HUGHENDEN MANOR (SALISBURY) 2020 MANAGEMENT COMPANY LIMITED (13006849)
- More for HUGHENDEN MANOR (SALISBURY) 2020 MANAGEMENT COMPANY LIMITED (13006849)
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) |
---|---|---|---|
19 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
03 Jun 2024 | AP01 | Appointment of Priscilla Chandler as a director on 3 June 2024 | |
07 May 2024 | AP01 | Appointment of Stephen Fowle as a director on 1 May 2024 | |
07 May 2024 | TM01 | Termination of appointment of Frieda Erika Fowle as a director on 30 April 2024 | |
19 Apr 2024 | TM01 | Termination of appointment of Catherine Anne Day as a director on 19 April 2024 | |
19 Apr 2024 | TM01 | Termination of appointment of John Memory as a director on 18 April 2024 | |
09 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
17 Jul 2023 | TM01 | Termination of appointment of Sandra Pauline Phillips as a director on 13 July 2023 | |
25 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Mar 2023 | TM02 | Termination of appointment of Angus Shield as a secretary on 23 March 2023 | |
23 Mar 2023 | AP04 | Appointment of Salisbury Block Management Limited as a secretary on 23 March 2023 | |
20 Mar 2023 | AP01 | Appointment of Catherine Anne Day as a director on 26 January 2023 | |
03 Feb 2023 | AP01 | Appointment of Edward Carter as a director on 26 January 2023 | |
01 Feb 2023 | AP01 | Appointment of Frieda Erika Fowle as a director on 26 January 2023 | |
01 Feb 2023 | AP01 | Appointment of Mrs Sandra Pauline Phillips as a director on 26 January 2023 | |
30 Nov 2022 | PSC08 | Notification of a person with significant control statement | |
30 Nov 2022 | PSC07 | Cessation of Angus Peter George Shield as a person with significant control on 4 November 2022 | |
23 Nov 2022 | TM01 | Termination of appointment of Ian Jeffery Rhodes as a director on 4 November 2022 | |
23 Nov 2022 | AP01 | Appointment of Mr John Memory as a director on 4 November 2022 | |
22 Nov 2022 | AD01 | Registered office address changed from First Floor Suite 83-85 Crane Street Salisbury Wiltshire SP1 2PU United Kingdom to 35 Chequers Court Brown Street Salisbury SP1 2AS on 22 November 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
04 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
28 Apr 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 December 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates |