Advanced company searchLink opens in new window

6-17 HESSARY PLACE MANAGEMENT COMPANY LIMITED

Company number 05468149

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)
25 Sep 2023 AA Micro company accounts made up to 25 March 2023
15 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
31 Aug 2022 TM01 Termination of appointment of Emilie Laura Hardy as a director on 31 August 2022
11 Aug 2022 AA Micro company accounts made up to 25 March 2022
14 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
23 Nov 2021 AA Micro company accounts made up to 25 March 2021
14 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
09 Oct 2020 AA Micro company accounts made up to 25 March 2020
03 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
24 Oct 2019 AA Micro company accounts made up to 25 March 2019
26 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
13 Dec 2018 PSC08 Notification of a person with significant control statement
31 Aug 2018 AA Micro company accounts made up to 25 March 2018
05 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
04 Oct 2017 AD01 Registered office address changed from Mansion House Princes Street Yeovil BA20 1EP England to 6 Poole Hill Bournemouth BH2 5PS on 4 October 2017
04 Oct 2017 AP04 Appointment of Foxes Property Management Limited as a secretary on 3 October 2017
04 Oct 2017 AP01 Appointment of Ms Emilie Laura Hardy as a director on 4 October 2017
04 Oct 2017 AP01 Appointment of Mr Julian Lionel Andrew Boardman as a director on 4 October 2017
03 Oct 2017 TM02 Termination of appointment of Battens Secretarial Services Limited as a secretary on 3 October 2017
03 Oct 2017 TM01 Termination of appointment of Ludovic Neil Charles Blackburn as a director on 3 October 2017
11 Sep 2017 AA Total exemption full accounts made up to 25 March 2017
25 Aug 2017 AP04 Appointment of Battens Secretarial Services Limited as a secretary on 11 August 2017
25 Aug 2017 AP01 Appointment of Mr Ludovic Neil Charles Blackburn as a director on 11 August 2017
16 Aug 2017 TM02 Termination of appointment of Foxes Property Management Limited as a secretary on 11 August 2017
16 Aug 2017 AD01 Registered office address changed from 6 Poole Hill Bournemouth BH2 5PS England to Mansion House Princes Street Yeovil BA20 1EP on 16 August 2017