Advanced company searchLink opens in new window

46 HIGH STREET (GREAT DUNMOW) MANAGEMENT COMPANY LIMITED

Company number 08260076

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)
22 Apr 2024 AA Micro company accounts made up to 31 December 2023
06 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 December 2022
20 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
25 Jul 2022 AA Micro company accounts made up to 31 December 2021
03 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
21 Aug 2021 AA Micro company accounts made up to 31 December 2020
05 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
25 Sep 2020 AA Micro company accounts made up to 31 December 2019
31 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 December 2018
25 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
07 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
27 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
08 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
31 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
11 Mar 2016 AA Total exemption full accounts made up to 31 December 2015
26 Oct 2015 AR01 Annual return made up to 18 October 2015 no member list
16 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
04 Sep 2015 AP04 Appointment of Epmg Legal Limited as a secretary on 1 July 2014
13 Nov 2014 AR01 Annual return made up to 18 October 2014 no member list
20 Aug 2014 AD01 Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 20 August 2014
15 Aug 2014 AD01 Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP United Kingdom to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 15 August 2014
12 Aug 2014 AD01 Registered office address changed from Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT to 2 Hills Road Cambridge Cambs CB2 1JP on 12 August 2014
08 Aug 2014 TM01 Termination of appointment of Neil John Davison as a director on 1 August 2014