- Company Overview for HAMBLY COURT MANAGEMENT LTD (08952119)
- Filing history for HAMBLY COURT MANAGEMENT LTD (08952119)
- People for HAMBLY COURT MANAGEMENT LTD (08952119)
- More for HAMBLY COURT MANAGEMENT LTD (08952119)
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) |
---|---|---|---|
30 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
23 Mar 2020 | AD01 | Registered office address changed from Abacus House Caxton Place Cardiff CF23 8HA to PO Box Ppd Abacus House Caxton Place Cardiff CF23 8HA on 23 March 2020 | |
23 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
16 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
25 Jan 2018 | CH01 | Director's details changed for Mr Simon Lloyd Powell on 1 October 2017 | |
25 Jan 2018 | PSC04 | Change of details for Mr Simon Lloyd Powell as a person with significant control on 1 October 2017 | |
18 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
28 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
04 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
03 Apr 2014 | CH01 | Director's details changed for Mr Simon Lloyd Powell on 3 April 2014 | |
21 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-21
|