Advanced company searchLink opens in new window

THE HAMPTONS TETBURY MANAGEMENT CO LIMITED

Company number 07095891

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)
20 Oct 2014 ANNOTATION Rectified TM01 was removed from the register on 15/01/2015 as it was invalid
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Oct 2014 AD01 Registered office address changed from C/O Michael Pascoe 8 Juniper House Cornwall Close Tetbury Gloucestershire GL8 8JD to C/O Michael Pascoe 44 Chase Road Brentwood Essex CM14 4LG on 2 October 2014
02 Jan 2014 AR01 Annual return made up to 4 December 2013 no member list
02 Jan 2014 CH01 Director's details changed for Mr Michael Pascoe on 1 January 2014
12 Dec 2013 AD01 Registered office address changed from 9 Cornwall Close Tetbury Gloucestershire GL8 8JD England on 12 December 2013
12 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Dec 2013 TM01 Termination of appointment of Mark Ronald Halcrow as a director on 11 September 2013
11 Dec 2012 AR01 Annual return made up to 4 December 2012 no member list
23 Sep 2012 TM01 Termination of appointment of Alison Jayne Davies as a director on 23 September 2012
23 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 4 December 2011 no member list
12 Dec 2011 AD01 Registered office address changed from 9 Cornwall Close Tetbury Gloucestershire GL8 8JD England on 12 December 2011
12 Dec 2011 AD01 Registered office address changed from 2nd Floor Aztec Centre Aztec West Almondsbury Bristol BS32 4TD England on 12 December 2011
23 Aug 2011 AA Accounts made up to 31 December 2010
08 Jul 2011 AP01 Appointment of Mr Michael Pascoe as a director
08 Jul 2011 AP01 Appointment of Mr Martin James Price as a director
08 Jul 2011 AP01 Appointment of Mr Mark Ronald Halcrow as a director
06 Jul 2011 TM01 Termination of appointment of Russell Glimstead as a director
06 Jul 2011 TM01 Termination of appointment of Kelvin Tutill as a director
30 Jun 2011 TM01 Termination of appointment of Bernice Mckenna as a director
09 Dec 2010 AR01 Annual return made up to 4 December 2010 no member list
09 Dec 2010 AD01 Registered office address changed from 2nd Fllor Aztec Centre Aztec West Almondsbury Bristol Avon BS32 4TD on 9 December 2010
22 Jan 2010 AD01 Registered office address changed from Barratt House, Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF United Kingdom on 22 January 2010
18 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association