Advanced company searchLink opens in new window

HAMELS PARK BARNS MANAGEMENT COMPANY LIMITED

Company number 05290332

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)
14 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
04 Sep 2023 AP01 Appointment of Mrs Sharon Thurbon as a director on 4 September 2023
29 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Aug 2023 TM01 Termination of appointment of Sean Tiger Wood as a director on 23 August 2023
23 Aug 2023 CH01 Director's details changed for Mr Richard Guero on 23 August 2023
17 Feb 2023 AD01 Registered office address changed from 113 Fore Street Hertford SG14 1AS United Kingdom to Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 17 February 2023
15 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
01 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Mar 2022 AD01 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to 113 Fore Street Hertford SG14 1AS on 14 March 2022
14 Mar 2022 AP04 Appointment of Hertford Co Sec & Accountancy Limited as a secretary on 14 March 2022
14 Mar 2022 TM02 Termination of appointment of Gem Estate Management Limited as a secretary on 14 March 2022
22 Nov 2021 AP01 Appointment of Mr Stephen Coffey as a director on 22 November 2021
15 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
03 Sep 2021 AA Micro company accounts made up to 31 December 2020
24 Nov 2020 AP01 Appointment of Mr Richard Guero as a director on 24 November 2020
05 Nov 2020 AP01 Appointment of Mr Michael Patrick Mavin as a director on 5 November 2020
04 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
05 Oct 2020 AA Micro company accounts made up to 31 December 2019
04 May 2020 AP01 Appointment of Mr Nicos Antoniou as a director on 4 May 2020
17 Apr 2020 AD01 Registered office address changed from G E M House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 17 April 2020
20 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
20 Nov 2019 TM01 Termination of appointment of David Spence as a director on 17 April 2018
24 Jul 2019 AA Micro company accounts made up to 31 December 2018
07 May 2019 AP01 Appointment of Mr Christopher James Liddard as a director on 3 May 2019
06 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates