HANSLER COURT MANAGEMENT COMPANY LIMITED
Company number 04835725
- Company Overview for HANSLER COURT MANAGEMENT COMPANY LIMITED (04835725)
- Filing history for HANSLER COURT MANAGEMENT COMPANY LIMITED (04835725)
- People for HANSLER COURT MANAGEMENT COMPANY LIMITED (04835725)
- More for HANSLER COURT MANAGEMENT COMPANY LIMITED (04835725)
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
|
|
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
|
|
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
|
|
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 |