Advanced company searchLink opens in new window

HATHERLEY COURT MANAGEMENT LIMITED

Company number 01429696

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)
15 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
19 Sep 2011 TM01 Termination of appointment of Roger Brown as a director
19 Sep 2011 AD01 Registered office address changed from Cathorpe the Reddings Cheltenham Gloucestershire GL51 6RY on 19 September 2011
19 Sep 2011 TM02 Termination of appointment of Jm Accounting Services Limited as a secretary
19 Sep 2011 AP03 Appointment of Mrs Johanne Coupe as a secretary
29 Mar 2011 AA Total exemption full accounts made up to 24 December 2010
25 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
29 Jul 2010 AA Total exemption full accounts made up to 24 December 2009
16 Mar 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Roger John Brown on 1 March 2010
16 Mar 2010 CH01 Director's details changed for Marie Christine Elmhirst on 1 March 2010
16 Mar 2010 CH01 Director's details changed for Keith Fisher on 1 March 2010
16 Mar 2010 CH04 Secretary's details changed for Jm Accounting Services Limited on 1 March 2010
30 Oct 2009 AD01 Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 30 October 2009
21 Jul 2009 288a Director appointed keith fisher
06 Jun 2009 AA Total exemption full accounts made up to 24 December 2008
06 Jun 2009 288b Appointment terminated director margot sey
30 Mar 2009 363a Return made up to 15/03/09; full list of members
07 Feb 2009 287 Registered office changed on 07/02/2009 from 5 tivoli walk cheltenham gloucestershire GL50 2UX
22 Apr 2008 AA Total exemption full accounts made up to 24 December 2007
03 Apr 2008 288b Appointment terminated director justin lawrence
29 Mar 2008 363a Return made up to 15/03/08; full list of members
28 Mar 2008 353 Location of register of members
13 Mar 2008 287 Registered office changed on 13/03/2008 from windsor wright & co 49 rodney road cheltenham gloucestershire GL50 1HX
02 Feb 2008 288a New secretary appointed