Advanced company searchLink opens in new window

HAMBLETON COURT MANAGEMENT LIMITED

Company number 03349013

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)
01 Jul 2024 AA Total exemption full accounts made up to 30 April 2024
15 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
15 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
13 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
13 Apr 2023 CH01 Director's details changed for Mr Henry Rombold on 12 April 2023
13 Apr 2023 TM01 Termination of appointment of Yvonne Robina Lister as a director on 5 April 2023
29 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
12 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
13 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
20 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
04 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
14 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
14 Apr 2020 TM01 Termination of appointment of Frances Muriel Hartley as a director on 14 April 2020
14 Apr 2020 TM01 Termination of appointment of Violet Ingram as a director on 14 April 2020
01 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
11 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
17 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
12 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
06 May 2016 AD01 Registered office address changed from C/O Joplings Estate Agents 10 North Street Ripon North Yorkshire HG4 1JY England to 12 12 Canal Wharf Bondgate Green Ripon HG4 1AQ on 6 May 2016
03 May 2016 AP03 Appointment of Mr Richard Thomas Willis as a secretary on 29 April 2016
14 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 6
05 Jan 2016 AD01 Registered office address changed from 19 Whitcliffe Grove Ripon North Yorkshire HG4 2JW to C/O Joplings Estate Agents 10 North Street Ripon North Yorkshire HG4 1JY on 5 January 2016