HAMSLADE GREEN MANAGEMENT COMPANY LIMITED

Mansion House Mansion House, Yeovil, BA20 1EP, Somerset
StatusACTIVE
Company No.10547378
Category
Incorporated04 Jan 2017
Age7 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

HAMSLADE GREEN MANAGEMENT COMPANY LIMITED is an active with number 10547378. It was incorporated 7 years, 4 months, 17 days ago, on 04 January 2017. The company address is Mansion House Mansion House, Yeovil, BA20 1EP, Somerset.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-10

Officer name: Mr Dominic Peter Mullan

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Stanley Harris

Cessation date: 2021-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stanley Harris

Termination date: 2021-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2020

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-16

Psc name: John Stanley Harris

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-16

Officer name: Mr John Stanley Harris

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ludovic Neil Charles Blackburn

Cessation date: 2018-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-16

Officer name: Ludovic Neil Charles Blackburn

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eugene Patrick Doherty

Termination date: 2018-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Incorporation company

Date: 04 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FISCAL POLICY RESEARCH LTD

APT 24700 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:11532925
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRAGRANCE OILS ESOP TRUSTEES LIMITED

ETON HILL INDUSTRIAL ESTATE ETON HILL ROAD,MANCHESTER,M26 2FR

Number:03019224
Status:ACTIVE
Category:Private Limited Company

HUBCAPMAP LIMITED

5 ST MARYS COURT,LIVERPOOL,L25 6LG

Number:06407471
Status:ACTIVE
Category:Private Limited Company

INCOME LABS LTD

HOLLY HOUSE,COLCHESTER,CO6 1EG

Number:10511824
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUANTBOT TECHNOLOGIES LTD

4TH FLOOR,LONDON,EC4V 6AB

Number:07023019
Status:ACTIVE
Category:Private Limited Company

TENDERWIN LIMITED

127 THE DEANS,PORTISHEAD,BS20 6DZ

Number:07976917
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source