14 HASLEMERE MANAGEMENT LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewSecretary's details changed for Davies & Davies Estate Agents on 2025-07-18

View Document

16/04/2516 April 2025 Termination of appointment of Samuel Edward Goldie as a director on 2025-04-15

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

12/11/2412 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

22/11/2322 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

30/04/2130 April 2021 SAIL ADDRESS CHANGED FROM: C/O TPS ESTATES (MANAGEMENT) LTD GUNSFIELD LODGE COMPTON DRIVE PLAITFORD ROMSEY HAMPSHIRE SO51 6ES UNITED KINGDOM

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM 14 HASLEMERE ROAD LONDON N8 9QX ENGLAND

View Document

23/04/2123 April 2021 CORPORATE SECRETARY APPOINTED DAVIES & DAVIES ESTATE AGENTS

View Document

19/04/2119 April 2021 DIRECTOR APPOINTED MR SAMUEL EDWARD GOLDIE

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM THE OFFICE GUNSFIELD LODGE COMPTONS DRIVE ROMSEY HAMPSHIRE SO51 6ES UNITED KINGDOM

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, SECRETARY NIGEL CROSS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM C/O TPS ESTATES (MANAGEMENT) LTD GUNSFIELD LODGE COMPTON DRIVE PLAITFORD ROMSEY HAMPSHIRE SO51 6ES

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 31/12/15 NO MEMBER LIST

View Document

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 31/12/14 NO MEMBER LIST

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LEBAS

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 31/12/13 NO MEMBER LIST

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 31/12/12 NO MEMBER LIST

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 31/12/11 NO MEMBER LIST

View Document

27/02/1227 February 2012 SAIL ADDRESS CHANGED FROM: 14 HASLEMERE ROAD LONDON N8 9QX UNITED KINGDOM

View Document

27/02/1227 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 702-CONT RE PUR OWN SHARES

View Document

27/02/1227 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

24/02/1224 February 2012 SECRETARY APPOINTED MR NIGEL CROSS

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 14 HASLEMERE ROAD LONDON N8 9QX

View Document

09/02/119 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 31/12/10 NO MEMBER LIST

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 31/12/09 NO MEMBER LIST

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH LEBAS / 14/01/2010

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HAMILL / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MOORE / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AIDEEN LUCEY / 14/01/2010

View Document

12/02/0912 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH LEBAS

View Document

29/01/0829 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/02/0423 February 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 ANNUAL RETURN MADE UP TO 17/11/02

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/12/029 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/05/992 May 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/08/977 August 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/04/9610 April 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/04/9610 April 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

22/02/9522 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/02/9522 February 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/01/9417 January 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/01/9318 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

18/01/9318 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9219 March 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/09/9119 September 1991 NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 ANNUAL RETURN MADE UP TO 06/03/91

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/04/9023 April 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

06/06/886 June 1988 ANNUAL RETURN MADE UP TO 03/02/88

View Document

12/05/8812 May 1988 ANNUAL RETURN MADE UP TO 17/09/87

View Document

24/03/8824 March 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/03/8824 March 1988 NEW DIRECTOR APPOINTED

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company