Advanced company searchLink opens in new window

HEMPSTED MANAGEMENT COMPANY LIMITED

Company number 09637224

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)
11 Apr 2024 TM02 Termination of appointment of Deborah Brown as a secretary on 11 April 2024
20 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
10 Feb 2023 AD01 Registered office address changed from Larkfleet House Falcon Way, Southfields Business Park Bourne PE10 0FF England to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 10 February 2023
06 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
23 Dec 2022 AP04 Appointment of Preim Ltd as a secretary on 13 December 2022
23 Dec 2022 ANNOTATION Rectified The TM02 was removed from the public register on 09/08/2023 as it was factually inaccurate or was derived from something factually inaccurate.
01 Nov 2022 AP01 Appointment of Mr Glyn David Mabey as a director on 31 October 2022
01 Nov 2022 TM01 Termination of appointment of Alastair James Gordon-Stewart as a director on 24 October 2022
09 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
10 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Oct 2021 PSC02 Notification of Allison Homes Limited as a person with significant control on 30 September 2021
18 Oct 2021 PSC07 Cessation of Larkfleet Limited as a person with significant control on 30 September 2021
26 Mar 2021 AAMD Amended accounts for a dormant company made up to 31 March 2020
02 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
25 Feb 2021 TM01 Termination of appointment of Karl Stephen Hick as a director on 6 February 2021
24 Feb 2021 AP01 Appointment of Mr Alastair James Gordon-Stewart as a director on 5 February 2021
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
02 Feb 2021 TM01 Termination of appointment of Daryl Kirkland as a director on 29 January 2021
17 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
20 Jan 2020 AP01 Appointment of Mr Lee Raymond Pittam as a director on 17 January 2020
03 Jan 2020 TM01 Termination of appointment of Daniel Michael Endersby as a director on 31 December 2019
14 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates