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) |
---|---|---|---|
17 Dec 2012 | CH01 | Director's details changed for Donald Lloyd Taylor on 17 December 2012 | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 24 June 2012 | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 24 June 2011 | |
12 Mar 2012 | TM01 | Termination of appointment of Shiona Walker as a director | |
12 Mar 2012 | TM01 | Termination of appointment of Laura Singleton as a director | |
12 Mar 2012 | TM01 | Termination of appointment of Gerald D'arcy as a director | |
11 Jan 2012 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
11 Jan 2012 | CH04 | Secretary's details changed for Urban Owners Limited on 11 January 2012 | |
14 Sep 2011 | AD01 | Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 14 September 2011 | |
01 Mar 2011 | AA01 | Current accounting period extended from 31 March 2011 to 24 June 2011 | |
17 Jan 2011 | AP04 | Appointment of Urban Owners Limited as a secretary | |
17 Jan 2011 | AD01 | Registered office address changed from No 7 St Mawes Close Stafford Staffordshire ST16 0HQ on 17 January 2011 | |
29 Nov 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
25 Nov 2010 | TM01 | Termination of appointment of Gabrielle Cumming as a director | |
25 Nov 2010 | TM01 | Termination of appointment of Aung Zan as a director | |
25 Nov 2010 | TM01 | Termination of appointment of Karen Skelland as a director | |
25 Nov 2010 | TM01 | Termination of appointment of Ronald Grinsted as a director | |
25 Nov 2010 | TM01 | Termination of appointment of Mark Cornall as a director | |
25 Nov 2010 | AP01 | Appointment of Mr Stephen David White as a director | |
25 Nov 2010 | AP01 | Appointment of Mrs Denise Joyce Morris as a director | |
25 Nov 2010 | AP01 | Appointment of Mrs Marion Rose Reeves as a director | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Donald Lloyd Taylor on 17 November 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Shiona Yvette Walker on 17 November 2009 |