28 HAMPTON PARK COTHAM BRISTOL MANAGEMENT LIMITED
Company number 01748777
- Company Overview for 28 HAMPTON PARK COTHAM BRISTOL MANAGEMENT LIMITED (01748777)
- Filing history for 28 HAMPTON PARK COTHAM BRISTOL MANAGEMENT LIMITED (01748777)
- People for 28 HAMPTON PARK COTHAM BRISTOL MANAGEMENT LIMITED (01748777)
- More for 28 HAMPTON PARK COTHAM BRISTOL MANAGEMENT LIMITED (01748777)
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
|
|
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
|
|
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
|
|
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off |