Advanced company searchLink opens in new window

HINES COURT MANAGEMENT COMPANY LIMITED

Company number 04106481

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)
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
  • GBP 13
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
  • GBP 13
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
  • GBP 13
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