Advanced company searchLink opens in new window

1 HANBURY ROAD MANAGEMENT LIMITED

Company number 02262499

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 May 2023 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 26 May 2023
26 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
20 Apr 2022 CH04 Secretary's details changed
12 Apr 2022 AA Micro company accounts made up to 31 December 2021
07 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
04 Dec 2020 AA Micro company accounts made up to 31 December 2019
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
03 Jul 2019 AA Micro company accounts made up to 31 December 2018
13 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
19 Jun 2018 AA Micro company accounts made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
05 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
02 May 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Dec 2016 TM02 Termination of appointment of Crown Leasehold Management as a secretary on 8 December 2016
08 Dec 2016 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 8 December 2016
08 Dec 2016 AD01 Registered office address changed from Trym Lodge 1 Henbury Road Bristol BS9 3HQ to 94 Park Lane Croydon Surrey CR0 1JB on 8 December 2016
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 4
03 Dec 2015 AP01 Appointment of Ms Karen Bull as a director on 1 December 2015
27 Jul 2015 AP04 Appointment of Crown Leasehold Management as a secretary on 20 February 2015
27 Jul 2015 AD01 Registered office address changed from C/O Conor Cronin Flat 2 1 Hanbury Road Bristol BS8 2EW to Trym Lodge 1 Henbury Road Bristol BS9 3HQ on 27 July 2015
15 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014