- Company Overview for HOPWAS MANAGEMENT COMPANY LIMITED (05892544)
- Filing history for HOPWAS MANAGEMENT COMPANY LIMITED (05892544)
- People for HOPWAS MANAGEMENT COMPANY LIMITED (05892544)
- More for HOPWAS MANAGEMENT COMPANY LIMITED (05892544)
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) |
---|---|---|---|
29 Nov 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 August 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
30 Mar 2023 | AA | Micro company accounts made up to 31 August 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
25 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
25 Aug 2022 | PSC04 | Change of details for Mr Kevin William Starkey as a person with significant control on 5 August 2022 | |
25 Aug 2022 | CH01 | Director's details changed for Mr Kevin William Starkey on 5 August 2022 | |
05 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
15 Aug 2021 | TM01 | Termination of appointment of Ian Paul Pearson as a director on 15 August 2021 | |
15 Aug 2021 | AP01 | Appointment of Mr John Harvey as a director on 15 August 2021 | |
15 Aug 2021 | AD01 | Registered office address changed from Holly House Lichfield Road Hopwas Tamworth B78 3AN England to Highfield Lichfield Road Hopwas Tamworth Staffordhsire B78 3AN on 15 August 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
26 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
07 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
25 Jan 2020 | AD01 | Registered office address changed from Montcalm Kingswood Avenue Corley Coventry CV7 8BU England to Holly House Lichfield Road Hopwas Tamworth B78 3AN on 25 January 2020 | |
28 Jul 2019 | CS01 | Confirmation statement made on 28 July 2019 with updates | |
10 Jul 2019 | AP01 | Appointment of Mr Ian Paul Pearson as a director on 9 July 2019 | |
07 May 2019 | CH01 | Director's details changed for Mr William Kevin Starkey on 7 May 2019 | |
07 May 2019 | PSC04 | Change of details for Mr Kevin Starkey as a person with significant control on 6 May 2019 | |
07 May 2019 | PSC01 | Notification of Kevin Starkey as a person with significant control on 6 May 2019 | |
01 May 2019 | TM01 | Termination of appointment of Andrew Raymond Walls as a director on 30 April 2019 | |
01 May 2019 | PSC07 | Cessation of Andrew Raymond Walls as a person with significant control on 30 April 2019 | |
01 May 2019 | AD01 | Registered office address changed from Cedar House Lichfield Road Hopwas Tamworth B78 3AN England to Montcalm Kingswood Avenue Corley Coventry CV7 8BU on 1 May 2019 |