THE HAMPTONS (SWINDON) MANAGEMENT COMPANY LIMITED
Company number 05446721
- Company Overview for THE HAMPTONS (SWINDON) MANAGEMENT COMPANY LIMITED (05446721)
- Filing history for THE HAMPTONS (SWINDON) MANAGEMENT COMPANY LIMITED (05446721)
- People for THE HAMPTONS (SWINDON) MANAGEMENT COMPANY LIMITED (05446721)
- More for THE HAMPTONS (SWINDON) MANAGEMENT COMPANY LIMITED (05446721)
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 Jun 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
30 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 Apr 2024 | AA | Micro company accounts made up to 31 December 2022 | |
15 Feb 2024 | AP01 | Appointment of Mrs Stephanie Maria Newman as a director on 14 February 2024 | |
30 Dec 2023 | AA01 | Current accounting period shortened from 31 December 2022 to 30 December 2022 | |
28 Jun 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
28 Jun 2023 | AP04 | Appointment of Complete Property Group Limited as a secretary on 1 June 2023 | |
15 Jun 2023 | CH01 | Director's details changed for Mr Phillip Hugh Hesson on 15 June 2023 | |
22 May 2023 | AD01 | Registered office address changed from 15 Windsor Road Swindon SN3 1JP United Kingdom to 4 Bath Mews Bath Parade Cheltenham GL53 7HL on 22 May 2023 | |
22 May 2023 | AP03 | Appointment of Mr Jack Trueman as a secretary on 22 May 2023 | |
15 Apr 2023 | AP01 | Appointment of Mr Gordon Eric Harvey as a director on 15 April 2023 | |
06 Mar 2023 | TM02 | Termination of appointment of John Robert Morris as a secretary on 6 March 2023 | |
06 Mar 2023 | TM01 | Termination of appointment of Wendy Jane Wellman as a director on 6 March 2023 | |
27 Feb 2023 | TM01 | Termination of appointment of Gordon Eric Harvey as a director on 6 February 2023 | |
06 Feb 2023 | AP01 | Appointment of Mr Gordon Eric Harvey as a director on 6 February 2023 | |
31 Oct 2022 | CH03 | Secretary's details changed for Mr John Robert Morris on 31 October 2022 | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Aug 2022 | AP01 | Appointment of Mr Phillip Hugh Hesson as a director on 16 August 2022 | |
17 Aug 2022 | TM01 | Termination of appointment of Gordon Harvey as a director on 17 August 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
10 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
18 Jan 2021 | AP03 | Appointment of Mr John Robert Morris as a secretary on 6 January 2021 | |
12 Jan 2021 | TM02 | Termination of appointment of Remus Management Ltd as a secretary on 6 January 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY to 15 Windsor Road Swindon SN3 1JP on 12 January 2021 |