HAMPTON MANAGEMENT COMPANY (ASHBOURNE ROAD) LIMITED
Company number 08287066
- Company Overview for HAMPTON MANAGEMENT COMPANY (ASHBOURNE ROAD) LIMITED (08287066)
- Filing history for HAMPTON MANAGEMENT COMPANY (ASHBOURNE ROAD) LIMITED (08287066)
- People for HAMPTON MANAGEMENT COMPANY (ASHBOURNE ROAD) LIMITED (08287066)
- More for HAMPTON MANAGEMENT COMPANY (ASHBOURNE ROAD) LIMITED (08287066)
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) |
---|---|---|---|
21 Sep 2017 | PSC07 | Cessation of Vipul Mistry as a person with significant control on 21 April 2017 | |
12 Sep 2017 | PSC03 | Notification of Northern Ireland Local Government Officers' Superannuation Committee as a person with significant control on 6 April 2016 | |
31 May 2017 | CH01 | Director's details changed for Vipul Mistry on 31 May 2017 | |
31 May 2017 | AD01 | Registered office address changed from St Albans House C/O Aston Rose (West End) Limited 59-59, Haymarket London SW1Y 4QX England to C/O Lasalle Investment Management One Curzon Street London W1J 5HD on 31 May 2017 | |
21 Apr 2017 | AP01 | Appointment of Mr Thomas Arthur Clifford Hill as a director on 21 April 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
13 Feb 2017 | AD01 | Registered office address changed from 57-59 Haymarket London SW1Y 4QX to St Albans House C/O Aston Rose (West End) Limited 59-59, Haymarket London SW1Y 4QX on 13 February 2017 | |
12 Jan 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
11 Jan 2017 | AA | Accounts for a dormant company made up to 30 November 2015 | |
07 Dec 2016 | AD01 | Registered office address changed from 26 Priestgate Peterborough PE1 1WG to 57-59 Haymarket London SW1Y 4QX on 7 December 2016 | |
02 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2016 | AP01 | Appointment of Vipul Mistry as a director on 24 June 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Ralph Charles Jones as a director on 24 June 2016 | |
04 May 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 November 2013 | |
15 Apr 2016 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-04-15
|
|
15 Apr 2016 | AR01 | Annual return made up to 8 November 2014 with full list of shareholders | |
15 Apr 2016 | AA | Accounts for a dormant company made up to 30 November 2014 | |
15 Apr 2016 | AA | Accounts for a dormant company made up to 30 November 2013 | |
15 Apr 2016 | RT01 | Administrative restoration application | |
24 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2014 | TM01 | Termination of appointment of Linda Gay Wilkinson as a director on 4 July 2014 | |
27 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
08 Nov 2013 | AP01 | Appointment of Ralph Charles Jones as a director on 31 October 2013 |