Advanced company searchLink opens in new window

HANSLER COURT MANAGEMENT COMPANY LIMITED

Company number 04835725

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)
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
06 Oct 2016 AA Total exemption full accounts made up to 24 June 2016
19 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
31 Jul 2015 AA Total exemption full accounts made up to 24 June 2015
20 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,501
04 Nov 2014 AD01 Registered office address changed from Unit 745 Ampress Lane Lymington Hampshire SO41 8LW to C/O Sullivan Lawford Ltd 3 Whitefield Road New Milton Hampshire BH25 6DE on 4 November 2014
20 Oct 2014 AA Total exemption full accounts made up to 24 June 2014
18 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2,501
10 Oct 2013 AA Total exemption full accounts made up to 24 June 2013
25 Sep 2013 TM01 Termination of appointment of Gabriele Reiter as a director
23 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
03 Dec 2012 AA Total exemption full accounts made up to 24 June 2012
19 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
28 Sep 2011 AA Total exemption full accounts made up to 24 June 2011
18 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
20 Sep 2010 AA Total exemption full accounts made up to 24 June 2010
21 Jul 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Jonathon Andrew Kelway Gurney on 1 July 2010
21 Jul 2010 CH01 Director's details changed for Gabriele Reiter on 1 July 2010
21 Jul 2010 CH01 Director's details changed for Brancati Domenico on 1 July 2010
09 Sep 2009 288a Director appointed brancati domenico
01 Sep 2009 AA Total exemption full accounts made up to 24 June 2009
28 Aug 2009 363a Return made up to 17/07/09; full list of members
17 Nov 2008 287 Registered office changed on 17/11/2008 from 740 ampress lane lymington hampshire SO41 8LW
14 Aug 2008 363s Return made up to 17/07/08; full list of members