HINES COURT MANAGEMENT COMPANY LIMITED
Company number 04106481
- Company Overview for HINES COURT MANAGEMENT COMPANY LIMITED (04106481)
- Filing history for HINES COURT MANAGEMENT COMPANY LIMITED (04106481)
- People for HINES COURT MANAGEMENT COMPANY LIMITED (04106481)
- More for HINES COURT MANAGEMENT COMPANY LIMITED (04106481)
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) |
---|---|---|---|
16 Mar 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | TM02 | Termination of appointment of Epmg Legal Limited as a secretary on 30 September 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP United Kingdom to C/O Norwich Residential Management Ltd 2 Church Road Swainsthorpe Norwich Norfolk NR14 8PH on 27 November 2015 | |
27 Nov 2015 | AP04 | Appointment of Norwich Residential Management Ltd as a secretary on 1 October 2015 | |
14 Apr 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
26 Jan 2015 | AD01 | Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 26 January 2015 | |
26 Jan 2015 | AP04 | Appointment of Epmg Legal Limited as a secretary on 1 July 2014 | |
26 Jan 2015 | TM02 | Termination of appointment of Jeremy Wager as a secretary on 30 June 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
19 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
06 Jun 2014 | TM01 | Termination of appointment of Michael Challis as a director | |
19 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
15 Mar 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
15 Nov 2012 | TM01 | Termination of appointment of Barrie Clarke as a director | |
16 Mar 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
31 Aug 2011 | AD01 | Registered office address changed from Essex House 71 Regent Street Cambridge CB2 1AB on 31 August 2011 | |
22 Mar 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
16 Nov 2010 | CH03 | Secretary's details changed for Jeremy Wager on 13 November 2010 | |
12 Apr 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for Barrie Clarke on 13 November 2009 |