Advanced company searchLink opens in new window

THE HAMPTONS KNOWLE MANAGEMENT COMPANY LIMITED

Company number 04255068

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)
20 May 2019 CH01 Director's details changed for Fay Maxwell on 19 May 2019
20 May 2019 CH01 Director's details changed for Mrs Anne Elizabeth Dunn on 19 May 2019
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
27 Sep 2018 AP03 Appointment of Mrs Lyndsey Cannon-Leach as a secretary on 27 September 2018
13 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
28 Feb 2018 TM02 Termination of appointment of Centrick Limited as a secretary on 28 February 2018
28 Feb 2018 AD01 Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH England to Floor 12 54 Hagley Road Edgbaston Birmingham B16 8PE on 28 February 2018
22 Feb 2018 AA Micro company accounts made up to 31 December 2017
10 Jan 2018 TM01 Termination of appointment of Michael Alfred Henry Willett as a director on 28 November 2017
09 Jan 2018 TM01 Termination of appointment of Valerie Clare Willett as a director on 28 November 2017
13 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jul 2016 AP01 Appointment of Mrs Anne Elizabeth Dunn as a director on 14 July 2016
14 Mar 2016 AR01 Annual return made up to 9 March 2016 no member list
06 Oct 2015 AP01 Appointment of Mr Richard William Ward as a director on 1 October 2015
01 Sep 2015 AP04 Appointment of Centrick Limited as a secretary on 1 September 2015
01 Sep 2015 AD01 Registered office address changed from 1 Whateley Hall Road, Knowle Solihull West Midlands B93 9NN to 19 Highfield Road Edgbaston Birmingham B15 3BH on 1 September 2015
20 Jun 2015 TM02 Termination of appointment of Martin Richard Cooke as a secretary on 20 June 2015
16 Apr 2015 AP01 Appointment of Mr John Pay as a director on 14 April 2015
30 Mar 2015 AR01 Annual return made up to 9 March 2015 no member list
30 Mar 2015 TM01 Termination of appointment of Eileen Dixon as a director on 20 March 2015
30 Mar 2015 TM01 Termination of appointment of Frederick Eric Paterson as a director on 20 March 2015
30 Mar 2015 TM01 Termination of appointment of Robert Richard Ward as a director on 7 January 2015
28 Jan 2015 AA Total exemption small company accounts made up to 31 December 2014