THE HAMLET OF HALESEND MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Rachel Susan Yallop as a director on 2025-07-22

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-04-30

View Document

01/08/231 August 2023 Termination of appointment of Philip Laney & Jolly Ltd as a secretary on 2023-08-01

View Document

01/08/231 August 2023 Registered office address changed from 23 Worcester Road Malvern Worcestershire WR14 4QY England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 2023-08-01

View Document

01/08/231 August 2023 Appointment of Block Management Uk Limited as a secretary on 2023-08-01

View Document

20/07/2320 July 2023 Appointment of Mr David Gibbard as a director on 2023-07-20

View Document

20/07/2320 July 2023 Director's details changed for Mr David Gibbard on 2023-07-20

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-04-30

View Document

27/04/2227 April 2022 Termination of appointment of Michael David Nicholas as a director on 2022-04-26

View Document

08/04/228 April 2022 Director's details changed for Mr Michael David Nicholas on 2022-04-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM THE OLD SHIPPON HALESEND STORRIDGE MALVERN WORCESTERSHIRE WR13 5EW

View Document

02/03/202 March 2020 CORPORATE SECRETARY APPOINTED PHILIP LANEY & JOLLY LTD

View Document

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/07/1831 July 2018 NOTIFICATION OF PSC STATEMENT ON 31/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MRS EMILY JANE COLLEY

View Document

01/12/171 December 2017 CESSATION OF MICHAEL ROBERT HUGHES AS A PSC

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MISS RACHEL SUSAN YALLOP

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR STEVEN PAUL MAVROIDI

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR MICHAEL DAVID NICHOLAS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

22/01/1722 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

04/05/164 May 2016 13/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

10/05/1510 May 2015 13/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/01/1518 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 13/04/14 NO MEMBER LIST

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM C/O BEGBIES TRAYNOR 9TH FLOOR MONSTER DEVELOPMENTS IN ADMINISTRATION LEEDS LS1 2JZ ENGLAND

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLETTE COTTAM

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLETTE COTTAM

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY RHODES ROGERS & JOLLY LTD

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 21 WORCESTER ROAD MALVERN WORCESTERSHIRE WR14 4QY GREAT BRITAIN

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

13/08/1313 August 2013 DISS40 (DISS40(SOAD))

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR MICHAEL ROBERT HUGHES

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM BRITANNIA COURT 5 MOOR STREET WORCESTER WR1 3DB

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY RONALD COTTAM

View Document

12/08/1312 August 2013 CORPORATE SECRETARY APPOINTED RHODES ROGERS & JOLLY LTD

View Document

12/08/1312 August 2013 13/04/13 NO MEMBER LIST

View Document

08/08/138 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 FIRST GAZETTE

View Document

31/07/1231 July 2012 13/04/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

11/08/1111 August 2011 13/04/11 NO MEMBER LIST

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / RONALD LEONARD COTTAM / 16/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLETTE CARA COTTAM / 16/09/2010

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLETTE CARA COTTAM / 13/04/2010

View Document

30/06/1030 June 2010 13/04/10 NO MEMBER LIST

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/04/0923 April 2009 ANNUAL RETURN MADE UP TO 13/04/09

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

28/05/0828 May 2008 ANNUAL RETURN MADE UP TO 13/04/08

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

04/05/074 May 2007 ANNUAL RETURN MADE UP TO 13/04/07

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/05/068 May 2006 ANNUAL RETURN MADE UP TO 13/04/06

View Document

08/05/068 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/067 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: BRITANNIA COURT 19 BRITANNIA ROAD WORCESTER WR1 3DF

View Document

25/05/0525 May 2005 ANNUAL RETURN MADE UP TO 13/04/05

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: THE HALESEND, HALESEND STORRIDGE WORCESTERSHIRE WR13 5EW

View Document

13/04/0413 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information