HAMPTONS (HERMITAGE ROAD) MANAGEMENT COMPANY LIMITED
Company number 09578955
- Company Overview for HAMPTONS (HERMITAGE ROAD) MANAGEMENT COMPANY LIMITED (09578955)
- Filing history for HAMPTONS (HERMITAGE ROAD) MANAGEMENT COMPANY LIMITED (09578955)
- People for HAMPTONS (HERMITAGE ROAD) MANAGEMENT COMPANY LIMITED (09578955)
- More for HAMPTONS (HERMITAGE ROAD) MANAGEMENT COMPANY LIMITED (09578955)
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) |
---|---|---|---|
13 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
31 Jan 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
07 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
27 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
20 Feb 2024 | PSC08 | Notification of a person with significant control statement | |
20 Feb 2024 | AP04 | Appointment of Inspire Property Management as a secretary on 20 February 2024 | |
20 Feb 2024 | TM02 | Termination of appointment of Mark Keith Bruckshaw as a secretary on 20 February 2024 | |
20 Feb 2024 | PSC07 | Cessation of Lode Investments Limited as a person with significant control on 6 July 2017 | |
09 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
18 Nov 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
08 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
24 Feb 2022 | TM01 | Termination of appointment of Ian James Livingstone as a director on 11 February 2022 | |
11 Aug 2021 | AA | Micro company accounts made up to 31 May 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
16 Apr 2021 | TM01 | Termination of appointment of Abdrabalamir Abbas Alshammasi as a director on 5 March 2021 | |
09 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
16 Jul 2020 | TM01 | Termination of appointment of Manish Rathod as a director on 14 July 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
04 May 2020 | AP01 | Appointment of Mr Arthur John James as a director on 4 May 2020 | |
01 Apr 2020 | AP03 | Appointment of Mr Mark Keith Bruckshaw as a secretary on 1 April 2020 | |
01 Apr 2020 | TM02 | Termination of appointment of Centrick Limited as a secretary on 1 April 2020 | |
01 Apr 2020 | AD01 | Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH England to 318 Stratford Road Shirley Solihull B90 3DN on 1 April 2020 | |
11 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
10 May 2019 | TM01 | Termination of appointment of James William Ackrill as a director on 10 May 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates |