About

Registered Number: 05734853
Date of Incorporation: 08/03/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Innovation House Coniston Court, Riverside Business Park, Blyth, Northumberland, NE24 4RP

 

Hemnall Court Management Company Ltd was founded on 08 March 2006 and has its registered office in Blyth, it's status in the Companies House registry is set to "Active". This organisation does not have any directors. We don't currently know the number of employees at Hemnall Court Management Company Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 26 November 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 16 April 2018
CH01 - Change of particulars for director 16 April 2018
CH03 - Change of particulars for secretary 16 April 2018
SH01 - Return of Allotment of shares 29 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 14 October 2010
AD04 - Change of location of company records to the registered office 23 September 2010
AR01 - Annual Return 25 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
353 - Register of members 23 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 July 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 29 April 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
287 - Change in situation or address of Registered Office 20 November 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
363a - Annual Return 04 April 2007
353 - Register of members 04 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2006
NEWINC - New incorporation documents 08 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.