GILBERT HANNAM CLOSE MANAGEMENT COMPANY LIMITED - MIDHURST


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-14 View Report
Confirmation statement. Statement with no updates. 2023-11-11 View Report
Address. New address: 18 Gilbert Hannam Close Midhurst GU29 9FY. Old address: The Anchorage Bridge Street Reading Berkshire RG1 2LU England. 2022-11-15 View Report
Confirmation statement. Statement with no updates. 2022-11-15 View Report
Officers. Appointment date: 2022-07-01. Officer name: Mrs Sharon Cunningham-Howard. 2022-07-11 View Report
Officers. Officer name: Matthew Joseph Brandon. Termination date: 2022-06-11. 2022-06-24 View Report
Accounts. Accounts type total exemption full. 2022-05-20 View Report
Confirmation statement. Statement with no updates. 2021-11-15 View Report
Accounts. Accounts type total exemption full. 2021-07-08 View Report
Confirmation statement. Statement with no updates. 2020-11-04 View Report
Accounts. Accounts type total exemption full. 2020-07-17 View Report
Accounts. Change account reference date company previous extended. 2020-04-23 View Report
Confirmation statement. Statement with no updates. 2019-12-09 View Report
Accounts. Accounts type micro entity. 2019-08-29 View Report
Officers. Appointment date: 2019-03-19. Officer name: Mrs Karen Elizabeth Richardson. 2019-03-20 View Report
Officers. Termination date: 2019-03-18. Officer name: Joe Swales. 2019-03-18 View Report
Officers. Termination date: 2019-03-08. Officer name: Leona Brandon. 2019-03-09 View Report
Officers. Appointment date: 2019-03-05. Officer name: Mr Matthew Joseph Brandon. 2019-03-07 View Report
Confirmation statement. Statement with no updates. 2018-11-16 View Report
Persons with significant control. Notification date: 2018-10-16. Psc name: Charlotte Backshall. 2018-10-24 View Report
Officers. Termination date: 2018-10-16. Officer name: Sebastian Alexander Kemp. 2018-10-16 View Report
Officers. Officer name: Christopher Coates. Termination date: 2018-10-16. 2018-10-16 View Report
Officers. Officer name: Ms Charlotte Backshall. Appointment date: 2018-10-16. 2018-10-16 View Report
Officers. Termination date: 2018-10-16. Officer name: Ian Crawshay-Ralston. 2018-10-16 View Report
Persons with significant control. Cessation date: 2018-10-16. Psc name: Sebastian Alexander Kemp. 2018-10-16 View Report
Persons with significant control. Psc name: Ian Crawhsay-Ralston. Cessation date: 2018-10-16. 2018-10-16 View Report
Persons with significant control. Cessation date: 2018-10-16. Psc name: Christopher Michael Gordon Coates. 2018-10-16 View Report
Officers. Termination date: 2018-10-16. Officer name: Pitsec Limited. 2018-10-16 View Report
Officers. Officer name: Mr Joe Swales. Appointment date: 2018-10-16. 2018-10-16 View Report
Officers. Officer name: Ms Charlotte Backshall. Appointment date: 2018-10-16. 2018-10-16 View Report
Officers. Appointment date: 2018-10-16. Officer name: Ms Leona Brandon. 2018-10-16 View Report
Address. Change date: 2018-10-16. Old address: 47 Castle Street Reading RG1 7SR England. New address: 6 Gilbert Hannam Close Midhurst GU29 9FY. 2018-10-16 View Report
Accounts. Accounts type dormant. 2018-08-01 View Report
Confirmation statement. Statement with no updates. 2017-11-10 View Report
Persons with significant control. Notification date: 2016-11-03. Psc name: Christopher Coates. 2017-08-01 View Report
Persons with significant control. Notification date: 2016-11-03. Psc name: Sebastian Alexander Kemp. 2017-08-01 View Report
Persons with significant control. Psc name: Ian Crawhsay-Ralston. Notification date: 2016-11-03. 2017-08-01 View Report
Persons with significant control. Withdrawal date: 2017-07-31. 2017-07-31 View Report
Address. New address: The Anchorage Bridge Street Reading Berkshire RG1 2LU. 2017-03-09 View Report
Officers. Change date: 2016-11-03. Officer name: Sebastian Alexander Kemp. 2016-11-03 View Report
Incorporation. Incorporation company. 2016-11-03 View Report