Advanced company searchLink opens in new window

THE HOUGH DEVELOPMENT MANAGEMENT COMPANY LIMITED

Company number 03633226

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)
18 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with updates
11 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
15 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
23 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
24 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
24 Sep 2020 PSC04 Change of details for Mrs Trudy Lee Willis as a person with significant control on 17 September 2020
20 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
21 Jan 2020 AD01 Registered office address changed from The Stable House the Hough Higher Wych Road Malpas Cheshire SY14 7JJ United Kingdom to South Barn Higher Wych Road Malpas Cheshire SY14 7JJ on 21 January 2020
17 Jan 2020 AP03 Appointment of Mrs Trudy Lee Willis as a secretary on 17 January 2020
17 Jan 2020 TM01 Termination of appointment of Trudy Lee Willis as a director on 17 January 2020
17 Jan 2020 AP01 Appointment of Mrs Trudy Lee Willis as a director on 29 December 2019
17 Jan 2020 PSC01 Notification of Trudy Lee Willis as a person with significant control on 29 December 2019
17 Jan 2020 PSC01 Notification of Emma Kate Rooms as a person with significant control on 29 December 2019
17 Jan 2020 AP01 Appointment of Mrs Emma Kate Rooms as a director on 29 December 2019
17 Jan 2020 TM01 Termination of appointment of Ian Lloyd Burgess as a director on 29 December 2019
17 Jan 2020 TM02 Termination of appointment of Sandra Gillian Burgess as a secretary on 29 December 2019
17 Jan 2020 PSC07 Cessation of Sandra Gillian Burgess as a person with significant control on 29 December 2019
17 Jan 2020 PSC07 Cessation of Ian Lloyd Burgess as a person with significant control on 29 December 2019
24 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
31 Jul 2019 CH01 Director's details changed for Mr Ian Lloyd Burgess on 30 July 2019
31 Jul 2019 PSC04 Change of details for Mrs Sandra Gillian Burgess as a person with significant control on 30 July 2019
31 Jul 2019 CH03 Secretary's details changed for Sandra Gillian Burgess on 30 July 2019
31 Jul 2019 PSC04 Change of details for Mr Ian Lloyd Burgess as a person with significant control on 30 July 2019