HAMBLING COURT MANAGEMENT COMPANY LIMITED
Company number 14023110
- Company Overview for HAMBLING COURT MANAGEMENT COMPANY LIMITED (14023110)
- Filing history for HAMBLING COURT MANAGEMENT COMPANY LIMITED (14023110)
- People for HAMBLING COURT MANAGEMENT COMPANY LIMITED (14023110)
- More for HAMBLING COURT MANAGEMENT COMPANY LIMITED (14023110)
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) |
---|---|---|---|
21 Dec 2024 | AA01 | Previous accounting period shortened from 30 April 2025 to 31 October 2024 | |
14 Jun 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
12 Feb 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
02 Nov 2023 | PSC08 | Notification of a person with significant control statement | |
02 Nov 2023 | AP01 | Appointment of Mr Stephen Richard Joynes as a director on 2 November 2023 | |
02 Nov 2023 | AP01 | Appointment of Mr Michael Barry Owers Mbe as a director on 2 November 2023 | |
02 Nov 2023 | PSC07 | Cessation of Damson Homes Easemore Road Ltd as a person with significant control on 2 November 2023 | |
02 Nov 2023 | TM01 | Termination of appointment of Raymond Alan Sketchley as a director on 2 November 2023 | |
02 Nov 2023 | TM01 | Termination of appointment of Parimal Monji Tanna as a director on 2 November 2023 | |
02 Nov 2023 | AD01 | Registered office address changed from Cashs Business Centre, 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB United Kingdom to 12 Hambling Court Easemore Road Redditch B98 8HH on 2 November 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
04 Apr 2022 | NEWINC | Incorporation |