HEPBURN CHASE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07656446 |
Category | |
Incorporated | 02 Jun 2011 |
Age | 12 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
HEPBURN CHASE MANAGEMENT COMPANY LIMITED is an active with number 07656446. It was incorporated 12 years, 11 months, 29 days ago, on 02 June 2011. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 31 May 2024
Action Date: 19 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-19
Documents
Change corporate secretary company with change date
Date: 08 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Fairfield Company Secretaries Limited
Change date: 2023-12-07
Documents
Accounts with accounts type dormant
Date: 05 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type dormant
Date: 18 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Change corporate secretary company with change date
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-09-06
Officer name: Fairfield Company Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 27 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Address
Type: AD01
New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR
Change date: 2021-06-11
Old address: The Maltings Hyde Hall Farm Sandon Buntingford SG9 0RU England
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type dormant
Date: 20 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type dormant
Date: 20 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Address
Type: AD01
New address: The Maltings Hyde Hall Farm Sandon Buntingford SG9 0RU
Change date: 2019-02-26
Old address: Persimmon House Fulford York YO19 4FE
Documents
Appoint corporate secretary company with name date
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Fairfield Company Secretaries Limited
Appointment date: 2019-02-26
Documents
Appoint person director company with name date
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-22
Officer name: Mrs Claire Dearsley
Documents
Appoint person director company with name date
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-22
Officer name: Mr Bryan O'mahoney
Documents
Termination director company with name termination date
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-22
Officer name: Adrian Smith
Documents
Termination secretary company with name termination date
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Jane Neal-Jones
Termination date: 2019-02-22
Documents
Accounts with accounts type dormant
Date: 08 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type dormant
Date: 17 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Annual return company with made up date no member list
Date: 03 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type dormant
Date: 11 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 02 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type dormant
Date: 20 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 09 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Termination director company with name
Date: 29 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Hammond
Documents
Accounts with accounts type dormant
Date: 16 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 02 Jul 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type dormant
Date: 26 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 19 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 10 Jul 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Appoint person director company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Richard Hammond
Documents
Termination director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Hird
Documents
Appoint person secretary company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sandra Jane Neal-Jones
Documents
Change account reference date company current shortened
Date: 22 Jun 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Address
Type: AD01
Old address: the Maltings Hyde Hall Farm Sandon Herts SG9 0RU
Change date: 2011-06-22
Documents
Termination director company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Povey
Documents
Termination secretary company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fairfield Company Secretaries Limited
Documents
Termination director company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fairfield Company Secretaries Limited
Documents
Appoint person director company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Smith
Documents
Appoint person director company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Edward Hird
Documents
Some Companies
3 RAYS AVENUE,HEANOR,DE75 7GN
Number: | 11171520 |
Status: | ACTIVE |
Category: | Private Limited Company |
EGGS TO APPLES TRADING LIMITED
89 KING STREET,MAIDSTONE,ME14 1BG
Number: | 08974832 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH AVENUE ENTERTAINMENT LIMITED
GRAINBECK MANOR RIPON ROAD,HARROGATE,HG3 2AX
Number: | 11658820 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 MYSORE ROAD,LONDON,SW11 5RY
Number: | 11229942 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005635 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
70 FRIARS NOOK,CHESTER,CH1 1AD
Number: | 05953083 |
Status: | ACTIVE |
Category: | Private Limited Company |