HOPTON PARK OWNERS ASSOCIATION LIMITED
Company number 01879760
- Company Overview for HOPTON PARK OWNERS ASSOCIATION LIMITED (01879760)
- Filing history for HOPTON PARK OWNERS ASSOCIATION LIMITED (01879760)
- People for HOPTON PARK OWNERS ASSOCIATION LIMITED (01879760)
- More for HOPTON PARK OWNERS ASSOCIATION LIMITED (01879760)
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) |
---|---|---|---|
14 Jan 2025 | AA | Micro company accounts made up to 24 June 2024 | |
08 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with updates | |
21 Feb 2024 | AA | Micro company accounts made up to 24 June 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with updates | |
25 Jul 2023 | PSC04 | Change of details for Mr Stephen Alistair Craig as a person with significant control on 6 July 2023 | |
14 Mar 2023 | AA | Micro company accounts made up to 24 June 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
15 Jul 2022 | AP03 | Appointment of Fairfield Block Management Ltd as a secretary on 14 July 2022 | |
15 Jul 2022 | TM02 | Termination of appointment of Fairfield Property Management Ltd as a secretary on 14 July 2022 | |
30 Mar 2022 | TM01 | Termination of appointment of Gabrielle Gwynira Jessie Cumming as a director on 30 March 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
02 Sep 2021 | AA | Micro company accounts made up to 24 June 2021 | |
25 Aug 2021 | AP01 | Appointment of Mr Gareth Pugh as a director on 20 August 2021 | |
24 Jun 2021 | AA | Micro company accounts made up to 24 June 2020 | |
04 May 2021 | PSC07 | Cessation of Fairfield Property Management Ltd as a person with significant control on 30 April 2021 | |
04 May 2021 | PSC01 | Notification of Stephen Alistair Craig as a person with significant control on 30 April 2021 | |
04 May 2021 | PSC02 | Notification of Fairfield Property Management Ltd as a person with significant control on 30 April 2021 | |
04 May 2021 | PSC09 | Withdrawal of a person with significant control statement on 4 May 2021 | |
04 May 2021 | AP03 | Appointment of Fairfield Property Management Ltd as a secretary on 30 April 2021 | |
04 May 2021 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 3 Stanley Close Chipping Norton Oxfordshire OX7 5FT on 4 May 2021 | |
04 May 2021 | TM02 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 30 April 2021 | |
22 Mar 2021 | TM01 | Termination of appointment of Stephen Alistair Craig as a director on 18 March 2021 | |
12 Mar 2021 | AP01 | Appointment of Gabrielle Gwynira Jessie Cumming as a director on 12 March 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
02 Jul 2020 | AP01 | Appointment of Mr Stephen Alistair Craig as a director on 10 June 2020 |