Advanced company searchLink opens in new window

HYRONS COURT MANAGEMENT LIMITED

Company number 02723824

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)
03 Nov 2018 PSC08 Notification of a person with significant control statement
22 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
22 May 2018 TM01 Termination of appointment of Sarah Catherine Leonard as a director on 9 May 2018
22 May 2018 AA Total exemption full accounts made up to 31 December 2017
07 Nov 2017 AD01 Registered office address changed from 14 Avondale Road Fleet Hampshire GU51 3LE to The Bumbles Devonshire Avenue Amersham HP6 5JE on 7 November 2017
20 Sep 2017 AP01 Appointment of Mr Jacek Grzegorz Biel as a director on 19 September 2017
20 Sep 2017 TM02 Termination of appointment of Michael Geoffrey Butcher as a secretary on 19 September 2017
20 Sep 2017 TM01 Termination of appointment of Michael Geoffrey Butcher as a director on 19 September 2017
16 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jul 2017 PSC08 Notification of a person with significant control statement
28 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
06 Apr 2017 AP01 Appointment of Mr Robert James Storey as a director on 31 March 2017
20 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 22,506
08 May 2016 AA Total exemption full accounts made up to 31 December 2015
28 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 22,506
14 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
20 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 16/12/2014
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 22,506
09 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
10 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 6
27 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
19 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
06 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
22 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
21 Jun 2012 AD01 Registered office address changed from 46 Dorchester House Hillcroft Close Lymington Hampshire SO41 9BA England on 21 June 2012