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) |
---|---|---|---|
23 Feb 2010 | CH01 | Director's details changed for Karen Skelland on 17 November 2009 | |
23 Feb 2010 | AD02 | Register inspection address has been changed from C/O Hopton Park Hopton Park 1- 48 Pike Close/25-36 Elworthy Close Beaconside Stafford Staffordshire ST16 3QJ England | |
23 Feb 2010 | AP01 | Appointment of Mr Graham Willis Burningham as a director | |
23 Feb 2010 | CH01 | Director's details changed for Mr Aung Kyaw Zan on 17 November 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Laura Kay Singleton on 17 November 2009 | |
23 Feb 2010 | TM01 | Termination of appointment of Mathew Harvey as a director | |
15 Dec 2009 | AD02 | Register inspection address has been changed | |
15 Dec 2009 | CH01 | Director's details changed for Ronald William Grinsted on 17 November 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Gerald Stephen D'arcy on 17 November 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Gabrielle Gwynira Jessie Cumming on 17 November 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Mark Cornall on 17 November 2009 | |
31 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Feb 2009 | 363a | Return made up to 28/11/08; full list of members | |
14 Jan 2009 | 288c | Director's change of particulars / gabrielle cumming / 25/04/2008 | |
14 Jan 2009 | 288c | Director's change of particulars / mathew harvey / 25/11/2008 | |
02 Dec 2008 | 287 | Registered office changed on 02/12/2008 from 43 pike close beaconside stafford ST16 3QJ | |
02 Dec 2008 | 288a | Director appointed mr mathew harvey | |
01 Dec 2008 | 288b | Appointment terminated secretary jeanette partington | |
01 Dec 2008 | 288b | Appointment terminated director linda mcguire | |
01 Dec 2008 | 288b | Appointment terminated director anthony bailey | |
13 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Dec 2007 | 363s | Return made up to 28/11/07; no change of members | |
21 Dec 2007 | 288b | Director resigned | |
21 Dec 2007 | 288a | New director appointed | |
21 Dec 2007 | 288a | New director appointed |