Advanced company searchLink opens in new window

THE HOPHOUSE MANAGEMENT COMPANY LIMITED

Company number 03787239

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)
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