Advanced company searchLink opens in new window

104/106 HUNGERDOWN LANE MANAGEMENT COMPANY LIMITED

Company number 05019006

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)
02 Apr 2024 AA Micro company accounts made up to 31 January 2024
25 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
25 May 2023 AA Micro company accounts made up to 31 January 2023
15 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
23 May 2022 AA Micro company accounts made up to 31 January 2022
30 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
01 Mar 2021 AA Micro company accounts made up to 31 January 2021
17 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
16 Apr 2020 AA Micro company accounts made up to 31 January 2020
16 Feb 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
13 Feb 2020 TM01 Termination of appointment of Sandra Lorraine Miller as a director on 31 December 2019
13 Feb 2020 TM01 Termination of appointment of Naomi Jane Ann Tugwell as a director on 31 December 2019
22 Aug 2019 AD01 Registered office address changed from 104B Hungerdown Lane Chippenham SN14 0BB England to 42 Parliament Street Chippenham SN14 0DE on 22 August 2019
22 Aug 2019 PSC01 Notification of Victoria Hemmings as a person with significant control on 22 August 2019
16 Aug 2019 CH01 Director's details changed for Miss Victoria Hemmings on 15 August 2019
16 Aug 2019 PSC07 Cessation of Polly Ann Tucker as a person with significant control on 15 August 2019
18 Jul 2019 AP01 Appointment of Miss Theresa Jane Fediw as a director on 18 July 2019
14 Feb 2019 AA Micro company accounts made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
09 Feb 2018 AA Micro company accounts made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
28 Jul 2017 PSC01 Notification of Polly Ann Tucker as a person with significant control on 28 July 2017
28 Jul 2017 PSC07 Cessation of Christopher Michael Pearce as a person with significant control on 18 July 2017
04 Jun 2017 AP01 Appointment of Miss Jayne Weatherill as a director on 4 June 2017
02 Jun 2017 AP01 Appointment of Ms Sandra Lorraine Miller as a director on 2 June 2017