Advanced company searchLink opens in new window

HERDSMANS COURT MANAGEMENT COMPANY LIMITED

Company number 11012627

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)
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
  • RES15 ‐ Change company name resolution on 2021-03-12
01 Apr 2021 CONNOT Change of name notice
20 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 February 2021
  • GBP 4
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