THE HAMPTONS KNOWLE MANAGEMENT COMPANY LIMITED
Company number 04255068
- Company Overview for THE HAMPTONS KNOWLE MANAGEMENT COMPANY LIMITED (04255068)
- Filing history for THE HAMPTONS KNOWLE MANAGEMENT COMPANY LIMITED (04255068)
- People for THE HAMPTONS KNOWLE MANAGEMENT COMPANY LIMITED (04255068)
- More for THE HAMPTONS KNOWLE MANAGEMENT COMPANY LIMITED (04255068)
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 |