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) |
---|---|---|---|
09 Mar 2020 | TM01 | Termination of appointment of Stephen David White as a director on 6 March 2020 | |
05 Mar 2020 | AA | Micro company accounts made up to 24 June 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
24 Jul 2019 | AP01 | Appointment of Mr Graham Willis Burningham as a director on 23 July 2019 | |
19 Feb 2019 | AA | Micro company accounts made up to 24 June 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
21 Jul 2018 | TM01 | Termination of appointment of Marion Rose Reeves as a director on 17 July 2018 | |
17 May 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
17 May 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
17 May 2018 | AD01 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 17 May 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
10 Oct 2017 | AA | Micro company accounts made up to 24 June 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Graham Willis Burningham as a director on 21 June 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Donald Lloyd Taylor as a director on 21 June 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 24 June 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 24 June 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
13 Nov 2014 | AP01 | Appointment of Mr Stephen John Morris as a director on 3 November 2014 | |
10 Oct 2014 | AA | Total exemption small company accounts made up to 24 June 2014 | |
08 May 2014 | TM01 | Termination of appointment of Denise Morris as a director | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 24 June 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
18 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders |