HAMILTON COURT (BLACKPOOL) PROPERTY MANAGEMENT LIMITED
Company number 03454509
- Company Overview for HAMILTON COURT (BLACKPOOL) PROPERTY MANAGEMENT LIMITED (03454509)
- Filing history for HAMILTON COURT (BLACKPOOL) PROPERTY MANAGEMENT LIMITED (03454509)
- People for HAMILTON COURT (BLACKPOOL) PROPERTY MANAGEMENT LIMITED (03454509)
- Charges for HAMILTON COURT (BLACKPOOL) PROPERTY MANAGEMENT LIMITED (03454509)
- More for HAMILTON COURT (BLACKPOOL) PROPERTY MANAGEMENT LIMITED (03454509)
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) |
---|---|---|---|
28 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
11 Jul 2017 | AP01 | Appointment of Mr Brian Mcguinness as a director on 1 June 2017 | |
11 Jul 2017 | AP03 | Appointment of Mrs Christine Mary Bradshaw as a secretary on 1 June 2017 | |
11 Jul 2017 | TM02 | Termination of appointment of Sharon Louise Whelan as a secretary on 31 May 2017 | |
22 Jun 2017 | AD01 | Registered office address changed from 4 Mayfield Avenue Blackpool FY4 2NT England to 41 Rivington Ave Bispham Blackpool Lancs FY2 9DG on 22 June 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
05 Sep 2016 | TM01 | Termination of appointment of Warren Lewis as a director on 31 August 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Ruth Fryer as a director on 31 August 2016 | |
05 Sep 2016 | AD01 | Registered office address changed from 140 Highfield Road Blackpool Lancashire FY4 2HH to 4 Mayfield Avenue Blackpool FY4 2NT on 5 September 2016 | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | AD04 | Register(s) moved to registered office address 140 Highfield Road Blackpool Lancashire FY4 2HH | |
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Jan 2015 | AP01 | Appointment of Miss Ruth Fryer as a director on 1 September 2014 | |
14 Jan 2015 | AP01 | Appointment of Mr Warren Lewis as a director on 1 September 2014 | |
14 Jan 2015 | TM01 | Termination of appointment of Michael Rathbone as a director on 1 April 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
27 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Feb 2014 | AP01 | Appointment of Mr Brian Eccles as a director | |
20 Feb 2014 | TM01 | Termination of appointment of David Lowth as a director | |
20 Feb 2014 | TM01 | Termination of appointment of Henry Buchanan as a director | |
16 Jan 2014 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | AP01 | Appointment of Mr Michael Rathbone as a director | |
16 Jan 2014 | AD02 | Register inspection address has been changed from C/O Mrs Sharon Whelan 117 Clifton Drive Blackpool FY4 1RS England | |
16 Jan 2014 | TM01 | Termination of appointment of Brian Eccles as a director |