Advanced company searchLink opens in new window

HATHERLEY COURT MANAGEMENT LIMITED

Company number 01429696

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)
30 Nov 2023 TM02 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 30 November 2023
16 Nov 2023 AA Micro company accounts made up to 24 December 2022
19 Sep 2023 AP01 Appointment of Ms Jane Frances Early as a director on 24 July 2023
21 Aug 2023 TM01 Termination of appointment of Terence Michael Sharp as a director on 21 August 2023
17 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
27 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
26 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
20 Apr 2022 AA Micro company accounts made up to 24 December 2021
28 Apr 2021 AA Micro company accounts made up to 24 December 2020
21 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
16 Sep 2020 AA Micro company accounts made up to 24 December 2019
23 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
17 Sep 2019 AA Micro company accounts made up to 24 December 2018
19 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
30 May 2018 AA Micro company accounts made up to 24 December 2017
26 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
01 Feb 2018 TM01 Termination of appointment of Marie Christine Elmhirst as a director on 17 October 2017
07 Nov 2017 AP01 Appointment of Mr Anthony Green as a director on 2 November 2017
25 Oct 2017 AP01 Appointment of Mr Roger John Brown as a director on 24 October 2017
08 Jun 2017 AA Total exemption small company accounts made up to 24 December 2016
20 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
20 Jan 2017 AD01 Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 20 January 2017
20 Jan 2017 TM02 Termination of appointment of Johanne Coupe as a secretary on 19 January 2017
20 Jan 2017 TM02 Termination of appointment of Coupe Property Consultants Ltd as a secretary on 19 January 2017
20 Jan 2017 AP04 Appointment of Hml Company Secretarial Services Limted as a secretary on 19 January 2017