Advanced company searchLink opens in new window

HIPSWELL COURT MANAGEMENT LIMITED

Company number 05325733

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)
09 Jul 2015 AA Accounts for a dormant company made up to 31 January 2015
09 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 28
28 Aug 2014 AP03 Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014
15 May 2014 TM02 Termination of appointment of Zoe Townsend as a secretary
07 May 2014 AA Accounts for a dormant company made up to 31 January 2014
16 Apr 2014 TM02 Termination of appointment of Emily Duffy as a secretary
16 Apr 2014 TM02 Termination of appointment of Emily Duffy as a secretary
16 Apr 2014 AP03 Appointment of Miss Zoe Louise Townsend as a secretary
15 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 28
07 Oct 2013 AP03 Appointment of Miss Emily Hope Philomena Duffy as a secretary
07 Oct 2013 AP03 Appointment of Miss Emily Hope Philomena Duffy as a secretary
17 Sep 2013 AD01 Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013
13 May 2013 AA Accounts for a dormant company made up to 31 January 2013
07 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
07 Jan 2013 CH01 Director's details changed for Nicholas Egan on 7 January 2011
07 Jan 2013 CH01 Director's details changed for Zoe Burrows-Egan on 7 January 2011
26 Mar 2012 AA Accounts for a dormant company made up to 31 January 2012
30 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
29 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
01 Mar 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
01 Mar 2011 TM02 Termination of appointment of Dolores Charlesworth as a secretary
02 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
16 Mar 2010 AD01 Registered office address changed from C/O Nicholas Egan 17 Shakespeare Close Brompton on Swale Richmond North Yorkshire DL10 7TN United Kingdom on 16 March 2010
16 Mar 2010 AP03 Appointment of Mrs Dolores Charlesworth as a secretary
11 Mar 2010 TM01 Termination of appointment of Timothy Mullen as a director