HAMILTON OFFICE PARK MANAGEMENT COMPANY (LEICESTER) LIMITED
Company number 06221533
- Company Overview for HAMILTON OFFICE PARK MANAGEMENT COMPANY (LEICESTER) LIMITED (06221533)
- Filing history for HAMILTON OFFICE PARK MANAGEMENT COMPANY (LEICESTER) LIMITED (06221533)
- People for HAMILTON OFFICE PARK MANAGEMENT COMPANY (LEICESTER) LIMITED (06221533)
- More for HAMILTON OFFICE PARK MANAGEMENT COMPANY (LEICESTER) LIMITED (06221533)
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 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
27 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 May 2023 | AD02 | Register inspection address has been changed from Bird Wilford & Sale 20 Churchgate Loughborough Leicestershire LE11 1UN to Roy Green Surveyors Limited the Nook Anstey Leicester LE7 7AZ | |
15 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
12 May 2023 | AD01 | Registered office address changed from 3 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF to Roy Green Surveyors Limited 1st Floor 15 the Nook Anstey Leicester Leicestershire on 12 May 2023 | |
20 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
23 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
18 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
02 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
12 Apr 2019 | CH01 | Director's details changed for Mrs Helen Moira Ward on 8 April 2019 | |
15 Jan 2019 | AP01 | Appointment of Mr Lawrence Arthur George Brennan as a director on 13 November 2018 | |
15 Jan 2019 | TM01 | Termination of appointment of Robert David Cole as a director on 13 November 2018 | |
15 Jan 2019 | AP01 | Appointment of Mrs Helen Moira Ward as a director on 13 November 2018 | |
28 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
22 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
22 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
22 Apr 2016 | AR01 | Annual return made up to 20 April 2016 no member list | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |