106 HAMPTON ROAD FLAT MANAGEMENT COMPANY LIMITED
Company number 02415355
- Company Overview for 106 HAMPTON ROAD FLAT MANAGEMENT COMPANY LIMITED (02415355)
- Filing history for 106 HAMPTON ROAD FLAT MANAGEMENT COMPANY LIMITED (02415355)
- People for 106 HAMPTON ROAD FLAT MANAGEMENT COMPANY LIMITED (02415355)
- More for 106 HAMPTON ROAD FLAT MANAGEMENT COMPANY LIMITED (02415355)
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) |
---|---|---|---|
21 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
01 Sep 2017 | AP01 | Appointment of Sophie Victoria Keyte as a director on 1 September 2017 | |
01 Sep 2017 | AP01 | Appointment of Ellen Difelice as a director on 1 September 2017 | |
14 Nov 2016 | TM01 | Termination of appointment of Anusheh Burcher as a director on 25 August 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jul 2016 | AD01 | Registered office address changed from C/O Stephenson & Co Ground Floor Austin House 43 Poole Road Westbournebournemouth Dorset BH4 9DN to C/O Stephenson & Co. Ground Floor, Austin House 43 Poole Road Westbourne Bournemouth BH4 9DN on 29 July 2016 | |
29 Jul 2016 | AP03 | Appointment of Charles Alfred Warburton as a secretary on 29 July 2016 | |
29 Jul 2016 | AP01 | Appointment of Kate Ellen Breckenridge as a director on 29 July 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Barnaby John Nelson as a director on 21 June 2016 | |
15 Jun 2016 | TM02 | Termination of appointment of Barnaby Nelson as a secretary on 14 June 2016 | |
06 May 2016 | AP01 | Appointment of Mrs Anusheh Burcher as a director on 17 April 2014 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
07 Nov 2014 | TM01 | Termination of appointment of Daniel Capozzi as a director on 22 May 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Timothy James Thomas Ball as a director on 22 May 2014 | |
07 Nov 2014 | AP03 | Appointment of Barnaby Nelson as a secretary on 22 May 2014 | |
07 Nov 2014 | TM02 | Termination of appointment of Timothy James Thomas Ball as a secretary on 22 May 2014 | |
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 |