Advanced company searchLink opens in new window

HOPWAS MANAGEMENT COMPANY LIMITED

Company number 05892544

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)
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