- 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) |
---|---|---|---|
27 Mar 2019 | AA | Micro company accounts made up to 31 August 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
15 Jun 2018 | PSC07 | Cessation of Jamie Farmer as a person with significant control on 31 January 2018 | |
28 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
29 Jan 2018 | AD01 | Registered office address changed from C/O Company Secretary Holly House Lichfield Road Hopwas Tamworth Staffordshire B78 3AN to Cedar House Lichfield Road Hopwas Tamworth B78 3AN on 29 January 2018 | |
29 Jan 2018 | PSC01 | Notification of Andrew Raymond Walls as a person with significant control on 29 January 2018 | |
18 Dec 2017 | TM01 | Termination of appointment of Jamie Lawrence John Farmer as a director on 18 December 2017 | |
18 Dec 2017 | TM02 | Termination of appointment of Elisa Farmer as a secretary on 18 December 2017 | |
18 Dec 2017 | AP01 | Appointment of Mr Andrew Raymond Walls as a director on 16 December 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
27 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
30 Apr 2015 | AP03 | Appointment of Mrs Elisa Farmer as a secretary on 30 April 2015 | |
30 Apr 2015 | AD01 | Registered office address changed from Spruce House Hopwas Heights Lichfield Road Hopwas Staffs B78 3AN to C/O Company Secretary Holly House Lichfield Road Hopwas Tamworth Staffordshire B78 3AN on 30 April 2015 | |
30 Apr 2015 | AP01 | Appointment of Mr William Kevin Starkey as a director on 30 April 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Robert Walker as a director on 30 April 2015 | |
30 Apr 2015 | TM02 | Termination of appointment of Robert Walker as a secretary on 30 April 2015 | |
08 Dec 2014 | AA | Micro company accounts made up to 31 August 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
15 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
05 Aug 2013 | TM01 | Termination of appointment of Mary Halfpenny as a director | |
05 Aug 2013 | TM01 | Termination of appointment of Mary Halfpenny as a director |