HOOPER COURT RESIDENTS COMPANY LIMITED
Company number 06243700
- Company Overview for HOOPER COURT RESIDENTS COMPANY LIMITED (06243700)
- Filing history for HOOPER COURT RESIDENTS COMPANY LIMITED (06243700)
- People for HOOPER COURT RESIDENTS COMPANY LIMITED (06243700)
- More for HOOPER COURT RESIDENTS COMPANY LIMITED (06243700)
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) |
---|---|---|---|
09 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
21 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
25 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
04 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
05 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
17 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
11 Feb 2021 | TM01 | Termination of appointment of Jonathan Kenneth Carthew as a director on 1 February 2021 | |
21 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
22 Jan 2020 | AP04 | Appointment of 2Manageproperty Ltd as a secretary on 22 January 2020 | |
22 Jan 2020 | TM02 | Termination of appointment of Bennett Clarke & James Limited as a secretary on 22 December 2019 | |
22 Jan 2020 | AD01 | Registered office address changed from 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 22 January 2020 | |
28 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
09 Jan 2019 | CH04 | Secretary's details changed for Bennett Clarke & James Limited on 1 January 2019 | |
27 Jul 2018 | AP04 | Appointment of Bennett Clarke & James Limited as a secretary on 27 July 2018 | |
27 Jul 2018 | TM02 | Termination of appointment of Campsie Commercial Limited as a secretary on 27 July 2018 | |
27 Jul 2018 | AD01 | Registered office address changed from Commercial House Charles Street Windsor SL4 5DS England to 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS on 27 July 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
09 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from 80 Peascod Street Windsor Berkshire SL4 1DH to Commercial House Charles Street Windsor SL4 5DS on 29 June 2017 | |
06 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |