HOE LANE (BLOCK D) MANAGEMENT COMPANY LIMITED - NEW BARNET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-11-30 View Report
Officers. Officer name: Mr Alan George Redshaw. Change date: 2023-10-05. 2023-10-05 View Report
Confirmation statement. Statement with updates. 2023-09-26 View Report
Accounts. Accounts type micro entity. 2023-01-20 View Report
Confirmation statement. Statement with no updates. 2022-09-27 View Report
Accounts. Accounts type micro entity. 2021-11-30 View Report
Confirmation statement. Statement with updates. 2021-09-28 View Report
Accounts. Accounts type micro entity. 2020-11-19 View Report
Confirmation statement. Statement with updates. 2020-09-25 View Report
Officers. Officer name: Elizabeth Sarah Gee. Termination date: 2020-02-10. 2020-02-10 View Report
Officers. Officer name: Mr Alan George Redshaw. Appointment date: 2020-02-10. 2020-02-10 View Report
Officers. Termination date: 2020-01-02. Officer name: Marja Quak. 2020-01-14 View Report
Accounts. Accounts type micro entity. 2019-11-18 View Report
Confirmation statement. Statement with updates. 2019-09-30 View Report
Accounts. Accounts type micro entity. 2019-01-07 View Report
Confirmation statement. Statement with updates. 2018-09-25 View Report
Accounts. Accounts type micro entity. 2018-01-15 View Report
Confirmation statement. Statement with no updates. 2017-10-02 View Report
Accounts. Accounts type micro entity. 2017-05-08 View Report
Officers. Change date: 2017-05-08. Officer name: Lancaster Secretarial Services Ltd. 2017-05-08 View Report
Address. New address: Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL. Change date: 2017-05-08. Old address: Network House 110/112 Lancaster Road Barnet EN4 8AL England. 2017-05-08 View Report
Officers. Termination date: 2017-03-17. Officer name: Lesley Ann Sykes. 2017-03-28 View Report
Address. Change date: 2017-03-28. New address: Network House 110/112 Lancaster Road Barnet EN4 8AL. Old address: 140 Heath Row Bishops Stortford Herts CM23 5DQ. 2017-03-28 View Report
Officers. Appointment date: 2017-03-17. Officer name: Lancaster Secretarial Services Ltd. 2017-03-28 View Report
Confirmation statement. Statement with updates. 2016-09-26 View Report
Accounts. Accounts type total exemption full. 2016-01-06 View Report
Annual return. With made up date full list shareholders. 2015-09-29 View Report
Accounts. Accounts type total exemption full. 2015-01-13 View Report
Annual return. With made up date full list shareholders. 2014-09-26 View Report
Accounts. Accounts type total exemption full. 2013-12-11 View Report
Annual return. With made up date full list shareholders. 2013-09-27 View Report
Accounts. Accounts type total exemption full. 2013-01-11 View Report
Annual return. With made up date full list shareholders. 2012-09-28 View Report
Accounts. Accounts type total exemption full. 2012-01-06 View Report
Annual return. With made up date full list shareholders. 2011-09-26 View Report
Accounts. Accounts type total exemption full. 2011-01-14 View Report
Annual return. With made up date full list shareholders. 2010-09-25 View Report
Officers. Officer name: Marja Quak. Change date: 2010-09-25. 2010-09-25 View Report
Officers. Officer name: Elizabeth Sarah Gee. Change date: 2010-09-25. 2010-09-25 View Report
Accounts. Accounts type total exemption full. 2009-12-15 View Report
Annual return. Legacy. 2009-09-25 View Report
Officers. Description: Appointment terminated director gillian wilcox. 2009-04-20 View Report
Accounts. Accounts type total exemption full. 2009-01-13 View Report
Annual return. Legacy. 2008-09-25 View Report
Accounts. Accounts type total exemption full. 2008-02-12 View Report
Annual return. Legacy. 2007-10-02 View Report
Accounts. Accounts type total exemption full. 2007-05-17 View Report
Annual return. Legacy. 2006-10-10 View Report
Accounts. Made up date. 2006-02-13 View Report
Annual return. Legacy. 2005-10-05 View Report