Advanced company searchLink opens in new window

HOPSON & CO MANAGEMENT AND MAINTENANCE LIMITED

Company number 12468155

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)
25 Apr 2024 CERTNM Company name changed emandja management & maintenance LIMITED\certificate issued on 25/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-25
22 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
27 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
09 Oct 2023 AD01 Registered office address changed from 5 Forest Avenue Chingford London E4 6AR England to R/O 135 Station Road London E4 6AG on 9 October 2023
09 Oct 2023 TM01 Termination of appointment of James Alasdair Hopson as a director on 9 October 2023
13 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
25 Apr 2022 PSC01 Notification of Edward Mark Hanley Hopson as a person with significant control on 20 March 2022
19 Apr 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
19 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 19 April 2022
16 Apr 2022 AA Accounts for a dormant company made up to 28 February 2022
16 Apr 2022 AP01 Appointment of Mr Edward Mark Hanley Hopson as a director on 16 April 2022
16 Apr 2022 TM01 Termination of appointment of Edward Mark Hanley Hopson as a director on 16 April 2022
14 Nov 2021 CH01 Director's details changed for Mr Edward Mark Hanley Hopson on 1 November 2021
22 Apr 2021 AA Accounts for a dormant company made up to 28 February 2021
22 Apr 2021 AD01 Registered office address changed from 135/137 Station Road Chingford London E4 6AG United Kingdom to 5 Forest Avenue Chingford London E4 6AR on 22 April 2021
22 Apr 2021 CS01 Confirmation statement made on 17 February 2021 with updates
09 Mar 2020 SH01 Statement of capital following an allotment of shares on 1 March 2020
  • GBP 100
09 Mar 2020 AP01 Appointment of Mr James Alasdair Hopson as a director on 18 February 2020
09 Mar 2020 AP01 Appointment of Mr Edward Mark Hanley Hopson as a director on 18 February 2020
20 Feb 2020 TM01 Termination of appointment of Michael Duke as a director on 18 February 2020
18 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-18
  • GBP 1