HAMPTON TERRACE PROPERTY MANAGEMENT COMPANY LIMITED
Company number 02491179
- Company Overview for HAMPTON TERRACE PROPERTY MANAGEMENT COMPANY LIMITED (02491179)
- Filing history for HAMPTON TERRACE PROPERTY MANAGEMENT COMPANY LIMITED (02491179)
- People for HAMPTON TERRACE PROPERTY MANAGEMENT COMPANY LIMITED (02491179)
- More for HAMPTON TERRACE PROPERTY MANAGEMENT COMPANY LIMITED (02491179)
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
|
|
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
|
|
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
|
|
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 |