- Company Overview for HIPSWELL COURT MANAGEMENT LIMITED (05325733)
- Filing history for HIPSWELL COURT MANAGEMENT LIMITED (05325733)
- People for HIPSWELL COURT MANAGEMENT LIMITED (05325733)
- More for HIPSWELL COURT MANAGEMENT LIMITED (05325733)
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
|
|
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
|
|
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 |