Advanced company searchLink opens in new window

HINTON COURT MANAGEMENT COMPANY LIMITED

Company number 01644161

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)
07 Dec 2014 TM01 Termination of appointment of Soodesh Kumar Roopchund as a director on 7 October 2014
07 Dec 2014 TM01 Termination of appointment of Elizabeth White as a director on 7 October 2014
07 Dec 2014 CH01 Director's details changed for Faruq Khan on 1 November 2014
07 Dec 2014 CH01 Director's details changed for Aktar Khan on 1 November 2014
05 Dec 2014 TM01 Termination of appointment of Elizabeth White as a director on 7 October 2014
05 Dec 2014 TM01 Termination of appointment of Sheila Margaret Stevens as a director on 7 October 2014
05 Dec 2014 TM01 Termination of appointment of Soodesh Kumar Roopchund as a director on 7 October 2014
05 Dec 2014 TM01 Termination of appointment of Nicola Jane Peckett as a director on 7 October 2014
18 Nov 2014 AP01 Appointment of Nicola Jane Peckett as a director on 7 October 2014
21 Oct 2014 AP01 Appointment of Mr Nicholas Martin Howe as a director on 7 October 2014
21 Oct 2014 TM01 Termination of appointment of John Raymond Cooper as a director on 7 October 2014
30 Jun 2014 AD01 Registered office address changed from Flat 4 Hinton Court 2a Hinton Road Wallington SM6 9AT United Kingdom on 30 June 2014
13 Jun 2014 AA Total exemption full accounts made up to 31 March 2014
11 Apr 2014 TM02 Termination of appointment of a secretary
11 Apr 2014 AD01 Registered office address changed from C/O Cecpm Limited Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ England on 11 April 2014
02 Apr 2014 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 2 April 2014
02 Apr 2014 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary
02 Apr 2014 AP03 Appointment of Mr Andrew John Corden as a secretary
28 Nov 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 13
29 Jul 2013 AP01 Appointment of Mrs Nicola Jane Peckett as a director
17 Jul 2013 TM01 Termination of appointment of George Titchener as a director
03 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
28 Nov 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
23 May 2012 AA Total exemption full accounts made up to 31 March 2012
02 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders