THE HOPPER BUILDING MANAGEMENT COMPANY LIMITED
Company number 05771748
- Company Overview for THE HOPPER BUILDING MANAGEMENT COMPANY LIMITED (05771748)
- Filing history for THE HOPPER BUILDING MANAGEMENT COMPANY LIMITED (05771748)
- People for THE HOPPER BUILDING MANAGEMENT COMPANY LIMITED (05771748)
- More for THE HOPPER BUILDING MANAGEMENT COMPANY LIMITED (05771748)
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 Dec 2024 | AP01 | Appointment of Mrs Elizabeth Ann Cooper as a director on 16 December 2024 | |
10 Oct 2024 | TM01 | Termination of appointment of Nicholas Dakin as a director on 29 September 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
23 May 2024 | AA | Total exemption full accounts made up to 28 September 2023 | |
09 Apr 2024 | TM01 | Termination of appointment of Gillian Norah Sutcliffe as a director on 1 April 2024 | |
22 May 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 28 September 2022 | |
28 Dec 2022 | AP01 | Appointment of Mr Nicholas Dakin as a director on 14 December 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 28 September 2021 | |
08 Jun 2021 | AA | Total exemption full accounts made up to 28 September 2020 | |
01 Jun 2021 | AD01 | Registered office address changed from 26 Priestgate Barton upon Humber North Lincolnshire DN18 5ET United Kingdom to Suite 12 Mcmillan House Wolfreton Drive Anlaby Hull HU10 7BY on 1 June 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
25 May 2021 | TM01 | Termination of appointment of Alan Mawer as a director on 9 September 2020 | |
25 May 2021 | AP01 | Appointment of Mrs Elizabeth Ann Mawer as a director on 9 September 2020 | |
27 May 2020 | AA | Micro company accounts made up to 28 September 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
16 May 2019 | AA | Micro company accounts made up to 28 September 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
26 Mar 2019 | CH01 | Director's details changed for Mr Alan Mawer on 26 March 2019 | |
02 Jul 2018 | AD01 | Registered office address changed from Downholme Cherry Lane Barrow-upon-Humber South Humberside DN19 7AX to 26 Priestgate Barton upon Humber North Lincolnshire DN18 5ET on 2 July 2018 | |
28 Jun 2018 | AA | Micro company accounts made up to 28 September 2017 | |
28 Jun 2018 | AP01 | Appointment of Mr Ian Pepperdine as a director on 13 March 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Joseph Richard Jenkins as a director on 31 August 2017 | |
27 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates |