167 HIGH ROAD BROXBOURNE MANAGEMENT LIMITED - HODDESDON


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

Description Filing date
Confirmation statement. Statement with updates. 2023-03-13 View Report
Accounts. Accounts type dormant. 2023-02-24 View Report
Accounts. Accounts type dormant. 2022-03-23 View Report
Confirmation statement. Statement with updates. 2022-03-15 View Report
Officers. Officer name: Mr Tony Reginald Pomfret. Appointment date: 2021-06-30. 2021-06-30 View Report
Officers. Officer name: Jack Plumb. Termination date: 2021-05-28. 2021-06-29 View Report
Officers. Officer name: Aimee-Louise Egan Kew. Termination date: 2021-05-28. 2021-06-29 View Report
Accounts. Accounts type dormant. 2021-03-18 View Report
Confirmation statement. Statement with updates. 2021-03-15 View Report
Accounts. Accounts type dormant. 2020-03-13 View Report
Confirmation statement. Statement with updates. 2020-03-13 View Report
Confirmation statement. Statement with updates. 2019-03-12 View Report
Accounts. Accounts type dormant. 2018-08-16 View Report
Confirmation statement. Statement with updates. 2018-03-30 View Report
Address. Old address: C/O 167 High Road Management Ltd 167 High Road Broxbourne Hertfordshire EN10 7BT. Change date: 2018-03-30. New address: 37a High Street Hoddesdon EN11 8TA. 2018-03-30 View Report
Officers. Appointment date: 2018-03-06. Officer name: Mr Jack Plumb. 2018-03-29 View Report
Officers. Officer name: Mrs Vivienne Mary Watson-Rhoda. Appointment date: 2018-03-06. 2018-03-29 View Report
Officers. Appointment date: 2018-03-06. Officer name: Mr Alexander Watson Rhoda. 2018-03-29 View Report
Officers. Officer name: Miss Aimee-Louise Egan Kew. Appointment date: 2018-03-06. 2018-03-29 View Report
Officers. Officer name: Emma Louise Holland. Termination date: 2018-03-12. 2018-03-27 View Report
Accounts. Accounts type dormant. 2018-03-27 View Report
Officers. Termination date: 2017-12-05. Officer name: Clint Patrick Buttimer. 2018-02-08 View Report
Confirmation statement. Statement with no updates. 2017-03-27 View Report
Accounts. Accounts type dormant. 2017-03-27 View Report
Confirmation statement. Statement with updates. 2016-08-04 View Report
Accounts. Accounts type dormant. 2015-08-05 View Report
Annual return. With made up date full list shareholders. 2015-07-22 View Report
Accounts. Accounts type dormant. 2014-11-04 View Report
Annual return. With made up date full list shareholders. 2014-08-14 View Report
Accounts. Accounts type dormant. 2013-09-02 View Report
Annual return. With made up date full list shareholders. 2013-09-02 View Report
Accounts. Accounts type dormant. 2013-03-25 View Report
Annual return. With made up date full list shareholders. 2012-08-20 View Report
Officers. Officer name: Mr Daniel Lee Buttimer. 2012-07-04 View Report
Officers. Officer name: Jade Buttimer. 2012-07-03 View Report
Officers. Officer name: Mrs Lidia Ricotta. 2012-05-30 View Report
Officers. Officer name: Mr Clint Patrick Buttimer. 2012-05-22 View Report
Officers. Officer name: Miss Jade Jordan Buttimer. 2012-05-22 View Report
Address. Old address: the Coach House Bakers End Ware Hertfordshire SG12 7SH. Change date: 2012-05-21. 2012-05-21 View Report
Officers. Officer name: Miss Emma Louise Holland. 2012-05-20 View Report
Officers. Officer name: Hugo Page Croft. 2012-05-20 View Report
Annual return. With made up date full list shareholders. 2011-12-12 View Report
Gazette. Gazette filings brought up to date. 2011-12-10 View Report
Accounts. Accounts type dormant. 2011-12-09 View Report
Gazette. Gazette notice compulsary. 2011-11-15 View Report
Officers. Officer name: Hugo Douglas Page Croft. 2010-08-12 View Report
Officers. Officer name: Barry Warmisham. 2010-08-12 View Report
Address. Old address: 20 Station Road Radyr Cardiff CF15 8AA United Kingdom. Change date: 2010-08-12. 2010-08-12 View Report
Incorporation. Incorporation company. 2010-07-21 View Report