Advanced company searchLink opens in new window

NEW HAMPTON LOFTS MANAGEMENT COMPANY LIMITED

Company number 04142877

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)
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
  • GBP 150
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
  • GBP 150
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
  • GBP 150
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