HERDSMANS COURT MANAGEMENT COMPANY LIMITED
Company number 11012627
- Company Overview for HERDSMANS COURT MANAGEMENT COMPANY LIMITED (11012627)
- Filing history for HERDSMANS COURT MANAGEMENT COMPANY LIMITED (11012627)
- People for HERDSMANS COURT MANAGEMENT COMPANY LIMITED (11012627)
- More for HERDSMANS COURT MANAGEMENT COMPANY LIMITED (11012627)
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) |
---|---|---|---|
01 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
13 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
12 Feb 2022 | CH01 | Director's details changed for Richard Graham Ord on 10 February 2022 | |
12 Feb 2022 | CH01 | Director's details changed for Mr Paul Stevens on 10 February 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
31 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
24 Jun 2021 | PSC01 | Notification of Paul Stevens as a person with significant control on 24 June 2021 | |
24 Jun 2021 | AP01 | Appointment of Mr Michael Duncan Ward as a director on 24 June 2021 | |
24 Jun 2021 | AP01 | Appointment of Mr Stephen Richard Ogden as a director on 24 June 2021 | |
24 Jun 2021 | PSC07 | Cessation of Kathleen Mary Natalie Morris as a person with significant control on 15 June 2021 | |
24 Jun 2021 | TM01 | Termination of appointment of Stephen Edward Harris as a director on 15 June 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from Highland Grange Herdsmanscourt Knaresborough North Yorkshire HG5 9BA to 1 Herdsmans Court Scotton Knaresborough HG5 9BA on 24 June 2021 | |
24 Jun 2021 | TM01 | Termination of appointment of John Douglas Sherwood as a director on 15 June 2021 | |
02 Apr 2021 | AD01 | Registered office address changed from Quarry Farm Farnham Lane Farnham Knaresborough HG5 9JS United Kingdom to Highland Grange Herdsmanscourt Knaresborough North Yorkshire HG5 9BA on 2 April 2021 | |
01 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2021 | CONNOT | Change of name notice | |
20 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 17 February 2021
|
|
16 Mar 2021 | AP01 | Appointment of Mr Stephen Edward Harris as a director on 17 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Mr Paul Stevens as a director on 17 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Robert David Richard as a director on 17 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Mr John Douglas Sherwood as a director on 17 February 2021 | |
26 Feb 2021 | TM01 | Termination of appointment of Kathleen Mary Natalie Morris as a director on 17 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Richard Graham Ord as a director on 17 February 2021 |