Advanced company searchLink opens in new window

HAMPTON TERRACE PROPERTY MANAGEMENT COMPANY LIMITED

Company number 02491179

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)
18 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4,500
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4,500
21 May 2015 AP01 Appointment of Lindsay Jane Macrae as a director on 4 April 2015
21 May 2015 TM01 Termination of appointment of Edward Phillip Steer as a director on 4 April 2015
21 May 2015 TM02 Termination of appointment of Caroline Smith as a secretary on 4 April 2015
21 May 2015 AD01 Registered office address changed from Flat 3 1 Victoria St Brighton East Sussex BN1 3FP to 39 Sackville Road Hove East Sussex BN3 3WD on 21 May 2015
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4,500
19 Dec 2013 AA Total exemption full accounts made up to 31 December 2012
28 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
28 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
08 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
08 Apr 2012 CH01 Director's details changed for Fiona Amanda Wilson on 6 April 2012
08 Apr 2012 CH01 Director's details changed for James Anthony Powell on 8 April 2012
08 Apr 2012 CH03 Secretary's details changed for Miss Caroline Smith on 8 April 2012
27 May 2011 AA Total exemption full accounts made up to 31 December 2010
16 May 2011 TM01 Termination of appointment of Andrew Martin as a director
03 May 2011 TM01 Termination of appointment of Jude Dean as a director
20 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
09 Mar 2011 AP01 Appointment of Edward Steer as a director
03 Mar 2011 AD01 Registered office address changed from 3 Maygood House Maygood Street London N1 9QR on 3 March 2011
15 Feb 2011 TM02 Termination of appointment of Andrew Martin as a secretary
15 Feb 2011 AP03 Appointment of Miss Caroline Smith as a secretary
15 Sep 2010 AA Total exemption full accounts made up to 31 December 2009