Advanced company searchLink opens in new window

28 HAMPTON PARK COTHAM BRISTOL MANAGEMENT LIMITED

Company number 01748777

Filter by category

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)
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
20 Dec 2018 AP01 Appointment of Mr Andrew David Alexander Manasseh as a director on 2 November 2018
20 Dec 2018 TM01 Termination of appointment of Gemma Manasseh as a director on 2 November 2018
14 Jun 2018 CH01 Director's details changed for Stephen David Brennan on 14 June 2018
14 Jun 2018 AA Micro company accounts made up to 31 March 2018
12 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with updates
12 Jan 2018 AP01 Appointment of Mr Coram Williams as a director on 13 March 2017
11 Jan 2018 TM01 Termination of appointment of Larry Robin Rotchell as a director on 13 March 2017
18 Jul 2017 AA Micro company accounts made up to 31 March 2017
30 Dec 2016 CS01 Confirmation statement made on 28 December 2016 with updates
22 Jun 2016 AA Total exemption full accounts made up to 31 March 2016
29 Dec 2015 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 4
28 Dec 2015 CH03 Secretary's details changed for Ms Maria Antonietta Known as Antonia Macaro on 28 December 2015
28 Dec 2015 AP01 Appointment of Ms Gemma Manasseh as a director on 10 July 2015
28 Dec 2015 TM01 Termination of appointment of Leanne Marie Hayward as a director on 10 July 2015
23 Dec 2015 AP03 Appointment of Ms Maria Antonietta Known as Antonia Macaro as a secretary on 10 July 2015
23 Dec 2015 TM02 Termination of appointment of Leanne Marie Hayward as a secretary on 10 July 2015
23 Dec 2015 TM02 Termination of appointment of Leanne Marie Hayward as a secretary on 10 July 2015
23 Dec 2015 TM02 Termination of appointment of Leanne Marie Hayward as a secretary on 10 July 2015
09 Jun 2015 AA Total exemption full accounts made up to 31 March 2015
02 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4
19 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
28 May 2014 DISS40 Compulsory strike-off action has been discontinued
27 May 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off