Advanced company searchLink opens in new window

HEYSHAM HALL MANAGEMENT COMPANY LIMITED

Company number 12932213

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)
03 Nov 2023 AA Micro company accounts made up to 31 October 2023
30 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
30 Oct 2023 TM01 Termination of appointment of Julie Wood as a director on 6 October 2023
17 Mar 2023 AA Micro company accounts made up to 31 October 2022
06 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
09 Apr 2022 AA Micro company accounts made up to 31 October 2021
08 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
09 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 120
18 May 2021 PSC08 Notification of a person with significant control statement
17 May 2021 AP01 Appointment of Mr Trevor Ennis as a director on 4 May 2021
17 May 2021 PSC07 Cessation of Graham John Blakeley as a person with significant control on 4 May 2021
17 May 2021 AD01 Registered office address changed from 32 Stonecross Road Kendal Cumbria LA9 5HR United Kingdom to Heysham Hall 14-16 Heysham Hall Grove Heysham Morecambe LA3 2RA on 17 May 2021
17 May 2021 TM01 Termination of appointment of Graham John Blakeley as a director on 4 May 2021
17 May 2021 TM01 Termination of appointment of John Stephen Blakeley as a director on 4 May 2021
17 May 2021 AP01 Appointment of Ms Sarah Margaret Kay as a director on 4 May 2021
17 May 2021 AP01 Appointment of Ms Julie Wood as a director on 4 May 2021
17 May 2021 AP01 Appointment of Ms Christine Titterington as a director on 4 May 2021
06 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-06
  • GBP 100