HADHAM HALL MANAGEMENT COMPANY LIMITED
Company number 02826167
- Company Overview for HADHAM HALL MANAGEMENT COMPANY LIMITED (02826167)
- Filing history for HADHAM HALL MANAGEMENT COMPANY LIMITED (02826167)
- People for HADHAM HALL MANAGEMENT COMPANY LIMITED (02826167)
- Charges for HADHAM HALL MANAGEMENT COMPANY LIMITED (02826167)
- More for HADHAM HALL MANAGEMENT COMPANY LIMITED (02826167)
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) |
---|---|---|---|
02 Jun 2013 | AP01 | Appointment of Mr James Smith as a director | |
28 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 1 January 2013
|
|
13 Jan 2013 | AP03 | Appointment of Mr Steve Hargrave as a secretary | |
13 Jan 2013 | TM01 | Termination of appointment of Jonathan Aukett as a director | |
03 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 22 November 2012
|
|
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 18 September 2012
|
|
04 Jul 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
04 Jul 2012 | AD01 | Registered office address changed from C/O Janine Peart 6 Stable Cottages Hadham Hall Little Hadham Ware Hertfordshire SG11 2EB United Kingdom on 4 July 2012 | |
04 Jul 2012 | AP01 | Appointment of Mr Jonathan Michael Aukett as a director | |
04 Jul 2012 | TM02 | Termination of appointment of Janine Peart as a secretary | |
04 Jul 2012 | TM01 | Termination of appointment of Janine Peart as a director | |
04 Jul 2012 | TM01 | Termination of appointment of Christopher Mccormack as a director | |
18 May 2012 | AP01 | Appointment of Mr Dimitri Smit as a director | |
18 May 2012 | AP01 | Appointment of Mr Mike Scott as a director | |
14 May 2012 | SH01 |
Statement of capital following an allotment of shares on 7 May 2012
|
|
09 May 2012 | TM01 | Termination of appointment of Susan Scott as a director | |
09 May 2012 | TM01 | Termination of appointment of Henry Williams as a director | |
09 May 2012 | TM01 | Termination of appointment of James Page as a director | |
25 Feb 2012 | TM01 | Termination of appointment of Jemma Golds as a director | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
01 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 21 February 2011
|
|
13 Feb 2011 | AP01 | Appointment of Mrs Susan Mary Scott as a director | |
08 Feb 2011 | AP01 | Appointment of Director Jemma Louise Golds as a director |