THE HOPHOUSE MANAGEMENT COMPANY LIMITED
Company number 03787239
- Company Overview for THE HOPHOUSE MANAGEMENT COMPANY LIMITED (03787239)
- Filing history for THE HOPHOUSE MANAGEMENT COMPANY LIMITED (03787239)
- People for THE HOPHOUSE MANAGEMENT COMPANY LIMITED (03787239)
- More for THE HOPHOUSE MANAGEMENT COMPANY LIMITED (03787239)
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) |
---|---|---|---|
24 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 31 May 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
31 May 2023 | AD01 | Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 31 May 2023 | |
27 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
23 Jun 2022 | AA | Micro company accounts made up to 31 May 2022 | |
10 Nov 2021 | TM01 | Termination of appointment of Timothy Giles Johnson as a director on 30 October 2021 | |
05 Nov 2021 | AP01 | Appointment of Ms Mariline Ondina Vanda De Conceicao Ferreira Cooke as a director on 24 October 2021 | |
21 Jun 2021 | AA | Micro company accounts made up to 31 May 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
17 Nov 2020 | AA | Micro company accounts made up to 31 May 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
24 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
25 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
18 Jul 2017 | CS01 | Confirmation statement made on 10 June 2017 with no updates | |
11 Jul 2017 | TM02 | Termination of appointment of Richard Peter Clifford Ward as a secretary on 11 July 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 11 July 2016 | |
27 Jun 2016 | AR01 | Annual return made up to 10 June 2016 no member list | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Jun 2015 | AR01 | Annual return made up to 10 June 2015 no member list |