HAMPTON HILL BUSINESS ASSOCIATION LIMITED
Company number 06736033
- Company Overview for HAMPTON HILL BUSINESS ASSOCIATION LIMITED (06736033)
- Filing history for HAMPTON HILL BUSINESS ASSOCIATION LIMITED (06736033)
- People for HAMPTON HILL BUSINESS ASSOCIATION LIMITED (06736033)
- Registers for HAMPTON HILL BUSINESS ASSOCIATION LIMITED (06736033)
- More for HAMPTON HILL BUSINESS ASSOCIATION LIMITED (06736033)
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) |
---|---|---|---|
22 Nov 2010 | AR01 | Annual return made up to 29 October 2010 no member list | |
22 Oct 2010 | AAMD | Amended accounts made up to 31 March 2010 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 May 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 31 March 2010 | |
12 Jan 2010 | TM01 | Termination of appointment of Jonathan Cox as a director | |
05 Jan 2010 | AR01 | Annual return made up to 29 October 2009 no member list | |
05 Jan 2010 | CH01 | Director's details changed for Mr John Mckeown on 29 October 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Miss Susan Green on 29 October 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Mr Jonathan William Cox on 29 October 2009 | |
11 Dec 2009 | AD01 | Registered office address changed from 147 High Street Hampton Hill Hampton Middlesex TW12 1NJ United Kingdom on 11 December 2009 | |
11 Feb 2009 | 288a | Director appointed miss susan mandy green | |
11 Feb 2009 | 288a | Director appointed mr john mckeown | |
11 Feb 2009 | 288c | Director's change of particulars / johnathan cox / 11/02/2009 | |
11 Feb 2009 | 288b | Appointment terminated director kenneth slaney | |
11 Feb 2009 | 288b | Appointment terminated director andrew milbank | |
29 Oct 2008 | 287 | Registered office changed on 29/10/2008 from 147 hill street hampton hill middlesex TW12 1NJ | |
29 Oct 2008 | NEWINC | Incorporation |