Advanced company searchLink opens in new window

106 HAMPTON ROAD FLAT MANAGEMENT COMPANY LIMITED

Company number 02415355

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012