HEPBURN CHASE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

21/05/2521 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Secretary's details changed for Fairfield Company Secretaries Limited on 2023-12-07

View Document

05/09/235 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM PERSIMMON HOUSE FULFORD YORK YO19 4FE

View Document

26/02/1926 February 2019 CORPORATE SECRETARY APPOINTED FAIRFIELD COMPANY SECRETARIES LIMITED

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MRS CLAIRE DEARSLEY

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, SECRETARY SANDRA NEAL-JONES

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMITH

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR BRYAN O'MAHONEY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/06/163 June 2016 02/06/16 NO MEMBER LIST

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/06/152 June 2015 02/06/15 NO MEMBER LIST

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/06/149 June 2014 02/06/14 NO MEMBER LIST

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMMOND

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/07/132 July 2013 02/06/13 NO MEMBER LIST

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 02/06/12 NO MEMBER LIST

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR ANDREW RICHARD HAMMOND

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN HIRD

View Document

02/08/112 August 2011 SECRETARY APPOINTED MRS SANDRA JANE NEAL-JONES

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM THE MALTINGS HYDE HALL FARM SANDON HERTS SG9 0RU

View Document

22/06/1122 June 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN POVEY

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR STEVEN EDWARD HIRD

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR FAIRFIELD COMPANY SECRETARIES LIMITED

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR ADRIAN SMITH

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY FAIRFIELD COMPANY SECRETARIES LIMITED

View Document

02/06/112 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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