Advanced company searchLink opens in new window

85 HAMPTON PARK (REDLAND) MANAGEMENT COMPANY LIMITED

Company number 02608971

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)
10 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4
12 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
30 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 4
31 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
07 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
07 May 2014 CH01 Director's details changed for Mark Furze on 7 May 2014
04 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
24 Jan 2014 AD01 Registered office address changed from Top Floor Flat 85 Hampton Park Redland Bristol Avon BS6 6LQ on 24 January 2014
28 Nov 2013 TM02 Termination of appointment of Jennifer Budd as a secretary
28 Nov 2013 TM01 Termination of appointment of Katie Metcalf as a director
28 Nov 2013 AP03 Appointment of Richard James Farrow as a secretary
28 Nov 2013 AP01 Appointment of Mark Furze as a director
29 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
29 Apr 2013 CH01 Director's details changed for Clare Elaine Dornan on 25 April 2013
29 Apr 2013 CH01 Director's details changed for Richard James Farrow on 25 April 2013
19 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
13 Sep 2012 AP01 Appointment of Richard James Farrow as a director
13 Sep 2012 TM01 Termination of appointment of Matthew Gilbert as a director
27 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
27 Apr 2012 CH01 Director's details changed for Katie Angela Metcalf on 25 April 2012
27 Apr 2012 CH01 Director's details changed for Katie Angela Metcalf on 25 April 2012
27 Apr 2012 CH01 Director's details changed for Clare Elaine Dornan on 25 April 2012
27 Apr 2012 CH01 Director's details changed for Clare Elaine Dornan on 25 April 2012
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
17 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders