42 HAMPTON PARK REDLAND MANAGEMENT LIMITED
Company number 02285231
- Company Overview for 42 HAMPTON PARK REDLAND MANAGEMENT LIMITED (02285231)
- Filing history for 42 HAMPTON PARK REDLAND MANAGEMENT LIMITED (02285231)
- People for 42 HAMPTON PARK REDLAND MANAGEMENT LIMITED (02285231)
- More for 42 HAMPTON PARK REDLAND MANAGEMENT LIMITED (02285231)
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) |
---|---|---|---|
05 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with updates | |
25 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Jan 2023 | TM01 | Termination of appointment of Arthur Dallimer as a director on 31 January 2023 | |
06 Dec 2022 | TM01 | Termination of appointment of Karen Louise Hullah as a director on 6 December 2022 | |
06 Dec 2022 | TM01 | Termination of appointment of Laura Helen Childs as a director on 6 December 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
08 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Jul 2022 | TM01 | Termination of appointment of Gaye Simone Kelly as a director on 21 June 2022 | |
21 Jun 2022 | AP01 | Appointment of Mr Arthur Dallimer as a director on 21 June 2022 | |
21 Jun 2022 | PSC07 | Cessation of David Neil Longhurst as a person with significant control on 21 June 2022 | |
21 Jun 2022 | TM01 | Termination of appointment of Nigel Doe as a director on 21 June 2022 | |
21 Jun 2022 | PSC07 | Cessation of Nigel Doe as a person with significant control on 21 June 2022 | |
21 Jun 2022 | PSC07 | Cessation of Gaye Simone Kelly as a person with significant control on 21 June 2022 | |
24 May 2022 | AP03 | Appointment of Miss Melanie Jane Hancock as a secretary on 24 May 2022 | |
24 May 2022 | AD01 | Registered office address changed from Suite 1 Liberty House South Liberty Lane Bristol BS3 2st United Kingdom to The Lodge Park Road Shepton Mallet BA4 5BS on 24 May 2022 | |
21 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with updates | |
18 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
03 Oct 2017 | AD01 | Registered office address changed from 42 Hampton Park Redland Bristol BS6 6LJ to Suite 1 Liberty House South Liberty Lane Bristol BS3 2st on 3 October 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates |