SUNDON PARK (HIVE) MANAGEMENT COMPANY LIMITED - HITCHIN


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

Description Filing date
Officers. Officer name: Edith Marie Harkins. Termination date: 2023-10-26. 2024-02-06 View Report
Accounts. Accounts type total exemption full. 2023-12-11 View Report
Accounts. Accounts type total exemption full. 2023-06-26 View Report
Confirmation statement. Statement with no updates. 2023-06-14 View Report
Persons with significant control. Notification of a person with significant control statement. 2023-04-27 View Report
Persons with significant control. Psc name: Ian Martin. Cessation date: 2023-04-01. 2023-04-05 View Report
Confirmation statement. Statement with no updates. 2022-07-18 View Report
Address. New address: The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF. Change date: 2022-02-06. Old address: 6 Bedford Road Barton Le Clay Bedfordshire MK45 4JU. 2022-02-06 View Report
Accounts. Accounts type total exemption full. 2022-01-26 View Report
Confirmation statement. Statement with no updates. 2021-06-14 View Report
Accounts. Accounts type total exemption full. 2020-11-20 View Report
Confirmation statement. Statement with no updates. 2020-07-01 View Report
Accounts. Accounts type total exemption full. 2019-11-26 View Report
Officers. Appointment date: 2019-11-05. Officer name: Mrs Natalie Carol Martin. 2019-11-05 View Report
Confirmation statement. Statement with updates. 2019-06-17 View Report
Accounts. Accounts type total exemption full. 2018-12-06 View Report
Confirmation statement. Statement with no updates. 2018-06-19 View Report
Accounts. Accounts type total exemption full. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2017-06-16 View Report
Accounts. Accounts type total exemption small. 2016-12-29 View Report
Annual return. With made up date full list shareholders. 2016-06-21 View Report
Accounts. Accounts type total exemption small. 2015-12-19 View Report
Annual return. With made up date full list shareholders. 2015-06-23 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Accounts. Accounts type total exemption small. 2013-11-18 View Report
Annual return. With made up date full list shareholders. 2013-06-19 View Report
Accounts. Accounts type total exemption small. 2012-11-20 View Report
Annual return. With made up date full list shareholders. 2012-06-29 View Report
Accounts. Accounts type total exemption small. 2012-02-20 View Report
Annual return. With made up date full list shareholders. 2011-06-20 View Report
Accounts. Accounts type total exemption small. 2011-04-13 View Report
Annual return. With made up date full list shareholders. 2010-07-02 View Report
Officers. Change date: 2010-06-13. Officer name: Edith Marie Harkins. 2010-07-02 View Report
Officers. Change date: 2010-06-13. Officer name: Gillian Denise Dickens. 2010-07-02 View Report
Accounts. Accounts type total exemption small. 2010-05-25 View Report
Annual return. Legacy. 2009-07-01 View Report
Annual return. Legacy. 2009-06-22 View Report
Accounts. Accounts type partial exemption. 2008-12-16 View Report
Annual return. Legacy. 2008-07-24 View Report
Accounts. Accounts type partial exemption. 2008-03-19 View Report
Officers. Description: Director resigned. 2008-01-30 View Report
Officers. Description: Director resigned. 2008-01-30 View Report
Accounts. Accounts type partial exemption. 2007-08-03 View Report
Annual return. Legacy. 2007-07-14 View Report
Annual return. Legacy. 2006-07-06 View Report
Accounts. Accounts type partial exemption. 2006-03-29 View Report
Annual return. Legacy. 2005-06-15 View Report
Accounts. Accounts type partial exemption. 2004-12-01 View Report
Accounts. Accounts type dormant. 2004-10-13 View Report