Download leads from Nexok and grow your business. Find out more

Haddenham Flat Management Company Limited

Documents

Total Documents185
Total Pages658

Filing History

23 January 2024Confirmation statement made on 8 January 2024 with no updates
7 December 2023Total exemption full accounts made up to 31 August 2023
19 January 2023Confirmation statement made on 8 January 2023 with no updates
21 December 2022Total exemption full accounts made up to 31 August 2022
29 March 2022Total exemption full accounts made up to 31 August 2021
17 January 2022Confirmation statement made on 8 January 2022 with no updates
27 January 2021Confirmation statement made on 8 January 2021 with no updates
25 January 2021Total exemption full accounts made up to 31 August 2020
17 September 2020Director's details changed for Mr Paul Neal Collison on 16 September 2020
17 September 2020Director's details changed for Mr John Edward Redman on 16 September 2020
15 January 2020Confirmation statement made on 8 January 2020 with no updates
16 December 2019Total exemption full accounts made up to 31 August 2019
29 May 2019Accounts for a dormant company made up to 31 August 2018
22 May 2019Appointment of Space Lettings Limited as a secretary on 10 May 2019
16 April 2019Termination of appointment of Cosec Management Services Limited as a secretary on 16 April 2019
16 April 2019Registered office address changed from C/O Space Lettings 1 Station Road Harpenden Hertfordshire AL5 4SA to C/O Space Lettings 1 Station Road Harpenden AL5 4SA on 16 April 2019
11 April 2019Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Space Lettings 1 Station Road Harpenden Hertfordshire AL5 4SA on 11 April 2019
18 February 2019Termination of appointment of Katherine Holly Lang as a director on 18 February 2019
9 January 2019Confirmation statement made on 8 January 2019 with no updates
23 February 2018Accounts for a dormant company made up to 31 August 2017
8 February 2018Confirmation statement made on 8 January 2018 with no updates
10 February 2017Confirmation statement made on 8 January 2017 with updates
10 February 2017Confirmation statement made on 8 January 2017 with updates
11 November 2016Accounts for a dormant company made up to 31 August 2016
11 November 2016Accounts for a dormant company made up to 31 August 2016
23 February 2016Accounts for a dormant company made up to 31 August 2015
23 February 2016Accounts for a dormant company made up to 31 August 2015
22 February 2016Annual return made up to 8 January 2016 no member list
22 February 2016Annual return made up to 8 January 2016 no member list
18 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016
18 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016
8 May 2015Accounts for a dormant company made up to 31 August 2014
8 May 2015Accounts for a dormant company made up to 31 August 2014
8 January 2015Annual return made up to 8 January 2015 no member list
8 January 2015Annual return made up to 8 January 2015 no member list
8 January 2015Annual return made up to 8 January 2015 no member list
1 September 2014Appointment of Ms Katherine Holly Lang as a director on 3 July 2014
1 September 2014Appointment of Ms Katherine Holly Lang as a director on 3 July 2014
1 September 2014Appointment of Ms Katherine Holly Lang as a director on 3 July 2014
17 June 2014Accounts for a dormant company made up to 31 August 2013
17 June 2014Accounts for a dormant company made up to 31 August 2013
10 January 2014Annual return made up to 8 January 2014 no member list
10 January 2014Annual return made up to 8 January 2014 no member list
10 January 2014Annual return made up to 8 January 2014 no member list
9 January 2013Annual return made up to 8 January 2013 no member list
9 January 2013Annual return made up to 8 January 2013 no member list
9 January 2013Annual return made up to 8 January 2013 no member list
20 November 2012Total exemption small company accounts made up to 31 August 2012
20 November 2012Total exemption small company accounts made up to 31 August 2012
9 May 2012Total exemption small company accounts made up to 31 August 2011
9 May 2012Total exemption small company accounts made up to 31 August 2011
10 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012
10 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012
10 February 2012Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 10 February 2012
10 February 2012Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 10 February 2012
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012
10 January 2012Annual return made up to 8 January 2012 no member list
10 January 2012Annual return made up to 8 January 2012 no member list
10 January 2012Annual return made up to 8 January 2012 no member list
23 June 2011Total exemption small company accounts made up to 31 August 2010
23 June 2011Total exemption small company accounts made up to 31 August 2010
10 January 2011Annual return made up to 8 January 2011 no member list
10 January 2011Annual return made up to 8 January 2011 no member list
10 January 2011Annual return made up to 8 January 2011 no member list
2 June 2010Total exemption small company accounts made up to 31 August 2009
2 June 2010Total exemption small company accounts made up to 31 August 2009
24 February 2010Annual return made up to 8 January 2010
24 February 2010Annual return made up to 8 January 2010
24 February 2010Appointment of Cosec Management Services Limited as a secretary
24 February 2010Registered office address changed from 81a Marlowes Hemel Hempstead Hertfordshire HP1 1LF United Kingdom on 24 February 2010
24 February 2010Registered office address changed from 81a Marlowes Hemel Hempstead Hertfordshire HP1 1LF United Kingdom on 24 February 2010
24 February 2010Appointment of Cosec Management Services Limited as a secretary
24 February 2010Annual return made up to 8 January 2010
23 September 2009Appointment terminated secretary hertford company secretaries LIMITED
23 September 2009Registered office changed on 23/09/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
23 September 2009Registered office changed on 23/09/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
23 September 2009Appointment terminated secretary hertford company secretaries LIMITED
20 August 2009Total exemption full accounts made up to 31 August 2008
20 August 2009Total exemption full accounts made up to 31 August 2008
8 January 2009Annual return made up to 08/01/09
8 January 2009Registered office changed on 08/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
8 January 2009Registered office changed on 08/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
8 January 2009Annual return made up to 08/01/09
24 June 2008Total exemption full accounts made up to 31 August 2007
24 June 2008Total exemption full accounts made up to 31 August 2007
4 June 2008Registered office changed on 04/06/2008 from c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ
4 June 2008Secretary appointed hertford company secretaries LIMITED
4 June 2008Secretary appointed hertford company secretaries LIMITED
4 June 2008Registered office changed on 04/06/2008 from c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ
4 June 2008Appointment terminated secretary johnson cooper LIMITED
4 June 2008Appointment terminated secretary johnson cooper LIMITED
13 February 2008Annual return made up to 08/01/08
13 February 2008Annual return made up to 08/01/08
31 July 2007Total exemption small company accounts made up to 31 August 2006
31 July 2007Total exemption small company accounts made up to 31 August 2006
10 April 2007New director appointed
10 April 2007New director appointed
27 January 2007Annual return made up to 08/01/07
27 January 2007Annual return made up to 08/01/07
30 October 2006Total exemption full accounts made up to 31 August 2005
30 October 2006Total exemption full accounts made up to 31 August 2005
14 February 2006Annual return made up to 08/01/06
  • 363(353) ‐ Location of register of members address changed
14 February 2006Annual return made up to 08/01/06
  • 363(353) ‐ Location of register of members address changed
10 January 2006New secretary appointed
10 January 2006Secretary resigned
10 January 2006New secretary appointed
10 January 2006Registered office changed on 10/01/06 from: 108 valley green hemel hempstead hertfordshire HP2 7RQ
10 January 2006Registered office changed on 10/01/06 from: 108 valley green hemel hempstead hertfordshire HP2 7RQ
10 January 2006Secretary resigned
1 July 2005Total exemption small company accounts made up to 31 August 2004
1 July 2005Total exemption small company accounts made up to 31 August 2004
4 February 2005Annual return made up to 08/01/05
  • 363(353) ‐ Location of register of members address changed
4 February 2005Annual return made up to 08/01/05
  • 363(353) ‐ Location of register of members address changed
11 June 2004Total exemption small company accounts made up to 31 August 2003
11 June 2004Total exemption small company accounts made up to 31 August 2003
29 April 2004Director resigned
29 April 2004Director resigned
16 March 2004New director appointed
16 March 2004New director appointed
19 February 2004Annual return made up to 08/01/04
19 February 2004Registered office changed on 19/02/04 from: 16 warrior square southend on sea SS1 2WS
19 February 2004Registered office changed on 19/02/04 from: 16 warrior square southend on sea SS1 2WS
19 February 2004Annual return made up to 08/01/04
20 November 2003Secretary resigned
20 November 2003Secretary resigned
27 October 2003New secretary appointed
27 October 2003New secretary appointed
1 July 2003Total exemption small company accounts made up to 31 August 2002
1 July 2003Total exemption small company accounts made up to 31 August 2002
9 January 2003Annual return made up to 08/01/03
9 January 2003Annual return made up to 08/01/03
30 September 2002Total exemption small company accounts made up to 31 August 2001
30 September 2002Total exemption small company accounts made up to 31 August 2001
21 May 2002New secretary appointed
21 May 2002Annual return made up to 08/01/02
21 May 2002New secretary appointed
21 May 2002Annual return made up to 08/01/02
1 May 2002Secretary resigned
1 May 2002Secretary resigned
29 June 2001Accounts for a small company made up to 31 August 2000
29 June 2001Accounts for a small company made up to 31 August 2000
7 February 2001Annual return made up to 08/01/01
  • 363(287) ‐ Registered office changed on 07/02/01
7 February 2001Annual return made up to 08/01/01
  • 363(287) ‐ Registered office changed on 07/02/01
2 February 2001Director resigned
2 February 2001Director resigned
30 June 2000Accounts for a small company made up to 31 August 1999
30 June 2000Accounts for a small company made up to 31 August 1999
9 March 2000Annual return made up to 08/01/00
  • 363(288) ‐ Secretary's particulars changed
9 March 2000Annual return made up to 08/01/00
  • 363(288) ‐ Secretary's particulars changed
23 September 1999New director appointed
23 September 1999Director resigned
23 September 1999New director appointed
23 September 1999Director resigned
1 February 1999Annual return made up to 08/01/99
1 February 1999Annual return made up to 08/01/99
29 January 1999Registered office changed on 29/01/99 from: 22A st andrews road shoeburyness essex SS3 9HX
29 January 1999Registered office changed on 29/01/99 from: 22A st andrews road shoeburyness essex SS3 9HX
28 January 1999Accounts for a small company made up to 31 August 1998
28 January 1999Accounts for a small company made up to 31 August 1998
25 February 1998Accounts for a small company made up to 31 August 1997
25 February 1998Accounts for a small company made up to 31 August 1997
9 February 1998Director resigned
9 February 1998Director resigned
28 January 1998Annual return made up to 08/01/98
28 January 1998Annual return made up to 08/01/98
27 April 1997Accounts for a small company made up to 31 August 1996
27 April 1997Accounts for a small company made up to 31 August 1996
12 February 1997Annual return made up to 08/01/97
12 February 1997Annual return made up to 08/01/97
22 October 1996New secretary appointed
22 October 1996New secretary appointed
22 October 1996Director resigned
22 October 1996Director resigned
13 April 1996New director appointed
13 April 1996New director appointed
4 March 1996Accounts for a small company made up to 31 August 1995
4 March 1996Accounts for a small company made up to 31 August 1995
21 February 1996Annual return made up to 08/01/96
21 February 1996Annual return made up to 08/01/96
2 May 1995Accounts for a small company made up to 31 August 1994
2 May 1995Accounts for a small company made up to 31 August 1994
31 March 1983Incorporation
31 March 1983Incorporation
Sign up now to grow your client base. Plans & Pricing