Advanced company searchLink opens in new window

HOPTON PARK OWNERS ASSOCIATION LIMITED

Company number 01879760

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)
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
  • GBP 60
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
  • GBP 60
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
  • GBP 60
18 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders