Advanced company searchLink opens in new window

HALMER COURT MANAGEMENT COMPANY LTD

Company number 10480824

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)
08 Aug 2024 AA Micro company accounts made up to 30 November 2023
20 Jun 2024 AD01 Registered office address changed from 1st Floor, Minerva House Minerva Business Park Lynch Wood Peterborough PE2 6FT England to 1st Floor Unit D2 Minerva House Minerva Business Park Lynch Wood Peterborough PE2 6FT on 20 June 2024
21 May 2024 AD01 Registered office address changed from 1st Floor Unit D2 Minerva Business Park Lynch Wood Peterborough PE2 6FT England to 1st Floor, Minerva House Minerva Business Park Lynch Wood Peterborough PE2 6FT on 21 May 2024
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with updates
19 Feb 2024 AP03 Appointment of Letters Secretarial Services Limited as a secretary on 19 February 2024
19 Feb 2024 TM02 Termination of appointment of Gary Lee Martin as a secretary on 19 February 2024
03 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
18 Apr 2023 AD01 Registered office address changed from 35 Broadway Peterborough PE1 1SQ England to 1st Floor Unit D2 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 18 April 2023
12 Apr 2023 AA Micro company accounts made up to 30 November 2022
27 Jul 2022 AA Micro company accounts made up to 30 November 2021
11 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
11 Aug 2021 AA Micro company accounts made up to 30 November 2020
04 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
18 Nov 2020 AA Micro company accounts made up to 30 November 2019
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
10 Apr 2019 AP01 Appointment of Mr Nigel Kevin Brocklehurst as a director on 10 April 2019
10 Apr 2019 AP01 Appointment of Mr Paul Goddard as a director on 10 April 2019
10 Apr 2019 AP01 Appointment of Mr Stephen Andrew Twell as a director on 10 April 2019
10 Apr 2019 AP03 Appointment of Mr Gary Lee Martin as a secretary on 10 April 2019
10 Apr 2019 PSC08 Notification of a person with significant control statement
10 Apr 2019 AD01 Registered office address changed from Regent House Theobald St Borehamwood WD6 4RS England to 35 Broadway Peterborough PE1 1SQ on 10 April 2019
10 Apr 2019 PSC07 Cessation of Dorian Nineberg as a person with significant control on 4 April 2019
05 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
04 Apr 2019 TM01 Termination of appointment of Rosalind Caroline Nineberg as a director on 4 April 2019