HINTON COURT MANAGEMENT COMPANY LIMITED
Company number 01644161
- Company Overview for HINTON COURT MANAGEMENT COMPANY LIMITED (01644161)
- Filing history for HINTON COURT MANAGEMENT COMPANY LIMITED (01644161)
- People for HINTON COURT MANAGEMENT COMPANY LIMITED (01644161)
- More for HINTON COURT MANAGEMENT COMPANY LIMITED (01644161)
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) |
---|---|---|---|
08 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | TM01 | Termination of appointment of a director | |
07 Dec 2014 | TM01 | Termination of appointment of Soodesh Kumar Roopchund as a director on 7 October 2014 | |
07 Dec 2014 | TM01 | Termination of appointment of Elizabeth White as a director on 7 October 2014 | |
07 Dec 2014 | CH01 | Director's details changed for Faruq Khan on 1 November 2014 | |
07 Dec 2014 | CH01 | Director's details changed for Aktar Khan on 1 November 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Elizabeth White as a director on 7 October 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Sheila Margaret Stevens as a director on 7 October 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Soodesh Kumar Roopchund as a director on 7 October 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Nicola Jane Peckett as a director on 7 October 2014 | |
18 Nov 2014 | AP01 | Appointment of Nicola Jane Peckett as a director on 7 October 2014 | |
21 Oct 2014 | AP01 | Appointment of Mr Nicholas Martin Howe as a director on 7 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of John Raymond Cooper as a director on 7 October 2014 | |
30 Jun 2014 | AD01 | Registered office address changed from Flat 4 Hinton Court 2a Hinton Road Wallington SM6 9AT United Kingdom on 30 June 2014 | |
13 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
11 Apr 2014 | TM02 | Termination of appointment of a secretary | |
11 Apr 2014 | AD01 | Registered office address changed from C/O Cecpm Limited Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ England on 11 April 2014 | |
02 Apr 2014 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 2 April 2014 | |
02 Apr 2014 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary | |
02 Apr 2014 | AP03 | Appointment of Mr Andrew John Corden as a secretary | |
28 Nov 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
29 Jul 2013 | AP01 | Appointment of Mrs Nicola Jane Peckett as a director | |
17 Jul 2013 | TM01 | Termination of appointment of George Titchener as a director | |
03 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders |