NEW HAMPTON LOFTS MANAGEMENT COMPANY LIMITED
Company number 04142877
- Company Overview for NEW HAMPTON LOFTS MANAGEMENT COMPANY LIMITED (04142877)
- Filing history for NEW HAMPTON LOFTS MANAGEMENT COMPANY LIMITED (04142877)
- People for NEW HAMPTON LOFTS MANAGEMENT COMPANY LIMITED (04142877)
- More for NEW HAMPTON LOFTS MANAGEMENT COMPANY LIMITED (04142877)
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) |
---|---|---|---|
30 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Apr 2015 | CH04 | Secretary's details changed for Heart of England Management Co Ltd on 9 April 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from C/O Heart of England 78 Management Co Limited Station Road Polesworth,Tamworth Staffordshire B78 1BQ to 12 Market Street Atherstone Warwickshire CV9 1ET on 9 April 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jun 2013 | TM01 | Termination of appointment of Simon Jenner as a director | |
18 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Mar 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
01 Mar 2012 | TM01 | Termination of appointment of Mark Li as a director | |
01 Mar 2012 | CH01 | Director's details changed for James Auan on 21 March 2011 | |
01 Mar 2012 | CH01 | Director's details changed for Ian Malcolm Hutchinson on 21 March 2011 | |
01 Mar 2012 | CH01 | Director's details changed for Mark Li on 21 March 2011 | |
01 Mar 2012 | AD04 | Register(s) moved to registered office address | |
21 Feb 2012 | AP01 | Appointment of Zane De Silva as a director | |
21 Feb 2012 | AP01 | Appointment of Heather Crump as a director | |
21 Feb 2012 | AP01 | Appointment of Richard Millward as a director | |
23 Dec 2011 | AR01 | Annual return made up to 17 January 2011 | |
23 Dec 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
22 Dec 2011 | RT01 | Administrative restoration application |