HAMSHAW ESTATE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06665161 |
Category | Private Limited Company |
Incorporated | 05 Aug 2008 |
Age | 15 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
HAMSHAW ESTATE MANAGEMENT LIMITED is an active private limited company with number 06665161. It was incorporated 15 years, 9 months, 30 days ago, on 05 August 2008. The company address is Oaklands Sloop Lane Oaklands Sloop Lane, Haywards Heath, RH17 7NP, England.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 30 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-30
Documents
Accounts with accounts type micro entity
Date: 21 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 30 May 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Appoint person director company with name date
Date: 30 May 2023
Action Date: 07 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Frederick Stannard
Appointment date: 2023-02-07
Documents
Termination director company with name termination date
Date: 30 May 2023
Action Date: 07 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Steven Graham
Termination date: 2023-02-07
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Cessation of a person with significant control
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Steven Graham
Cessation date: 2023-01-04
Documents
Notification of a person with significant control
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-04
Psc name: Andrew Robert Housam
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Address
Type: AD01
Old address: High Elms Sloop Lane Scaynes Hill Haywards Heath West Sussex RH17 7NP England
New address: Oaklands Sloop Lane Scaynes Hill Haywards Heath RH17 7NP
Change date: 2023-01-04
Documents
Confirmation statement with updates
Date: 12 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 16 Mar 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Wood
Appointment date: 2022-01-24
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-07
Officer name: Norman Wood
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 08 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-03
Officer name: Mrs Suzanne Mcclelland
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Termination director company with name termination date
Date: 09 Aug 2018
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-24
Officer name: Victoria Breen
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 06 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts amended with accounts type total exemption small
Date: 18 Feb 2016
Action Date: 31 Aug 2014
Category: Accounts
Type: AAMD
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Address
Type: AD01
Old address: Bluebell Woods Sloop Lane Scaynes Hill Haywards Heath West Sussex RH17 7NP
New address: High Elms Sloop Lane Scaynes Hill Haywards Heath West Sussex RH17 7NP
Change date: 2016-02-08
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Change person director company with change date
Date: 17 Sep 2014
Action Date: 21 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Norman Wood
Change date: 2011-10-21
Documents
Accounts with accounts type dormant
Date: 16 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Appoint person director company with name date
Date: 16 Sep 2014
Action Date: 15 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-08-15
Officer name: Andrew Robert Housam
Documents
Termination director company with name termination date
Date: 16 Sep 2014
Action Date: 14 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-08-14
Officer name: Gunnel Birgitta Westley
Documents
Termination director company with name termination date
Date: 16 Sep 2014
Action Date: 15 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek John Dawson
Termination date: 2012-08-15
Documents
Appoint person director company with name date
Date: 16 Sep 2014
Action Date: 14 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Steven Graham
Appointment date: 2012-08-14
Documents
Accounts with accounts type dormant
Date: 01 Sep 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Accounts with accounts type dormant
Date: 29 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Accounts with accounts type dormant
Date: 18 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Appoint person director company with name
Date: 22 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Norman Wood
Documents
Change registered office address company with date old address
Date: 17 Oct 2011
Action Date: 17 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-17
Old address: C/O C/O Cole Marie Priory House 45-51 High Street Reigate Surrey RH2 9AE
Documents
Appoint person director company with name
Date: 17 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Victoria Breen
Documents
Termination director company with name
Date: 17 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Watts
Documents
Termination secretary company with name
Date: 17 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Derek Dawson
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Change person director company with change date
Date: 01 Jul 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-01
Officer name: Gunnel Birgitta Westley
Documents
Accounts with accounts type dormant
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Capital allotment shares
Date: 14 Apr 2011
Action Date: 05 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-05
Capital : 4.00 GBP
Documents
Change person director company with change date
Date: 24 Mar 2011
Action Date: 22 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-22
Officer name: Derek John Dawson
Documents
Change person secretary company with change date
Date: 24 Mar 2011
Action Date: 22 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-22
Officer name: Derek John Dawson
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Accounts with accounts type dormant
Date: 26 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/09; full list of members
Documents
Legacy
Date: 16 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 05/08/08\gbp si 2@1=2\gbp ic 1/3\
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / derek dawson / 10/10/2008
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / derek dawson / 10/10/2008
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director company directors LIMITED
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed gunnel birgitta westley
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed terence roy watts
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed derek dawson
Documents
Some Companies
36 HALDON ROAD MANAGEMENT COMPANY LIMITED
SPINDLE TREE COTTAGE,OTTERY ST MARY,EX11 1UF
Number: | 06091728 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 MAXWELL AVENUE,GLASGOW,G61 1HT
Number: | SC613859 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHCOTE STREET,WALSALL,WS2 8BQ
Number: | 05026138 |
Status: | ACTIVE |
Category: | Private Limited Company |
R WALKER (UPPER INVER) FARMING 1984
MONYMUSK,ABERDEENSHIRE,
Number: | SL000701 |
Status: | ACTIVE |
Category: | Limited Partnership |
6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 10388873 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 29251 APT 29251,TRURO,TR4 8UN
Number: | 11805258 |
Status: | ACTIVE |
Category: | Private Limited Company |