Advanced company searchLink opens in new window

LOWER HOPTON CHAPEL COURT RESIDENTS LIMITED

Company number 08462202

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)
28 Mar 2020 PSC07 Cessation of Stephen Norman Barraclough as a person with significant control on 28 March 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
20 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Oct 2018 PSC01 Notification of Stephen Norman Barraclough as a person with significant control on 24 August 2018
06 Sep 2018 TM01 Termination of appointment of Stuart Knox as a director on 6 September 2018
06 Sep 2018 PSC07 Cessation of Faye Parker as a person with significant control on 24 August 2018
06 Sep 2018 TM01 Termination of appointment of Faye Louise Parker as a director on 6 September 2018
06 Sep 2018 AP01 Appointment of Mrs Wendy Kell as a director on 24 August 2018
06 Sep 2018 AP01 Appointment of Mr Stephen Norman Barraclough as a director on 24 August 2018
06 Sep 2018 AD01 Registered office address changed from Thornton Jones Solicitors Bank House 1 Burton Street Wakefield WF1 2GF England to Hopton United Reformed Church Calder Road Mirfield WF14 8NP on 6 September 2018
09 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
17 Oct 2017 AD01 Registered office address changed from Thornton Jones Family Law 30 Cheapside Wakefield West Yorkshire WF1 2TF England to Thornton Jones Solicitors Bank House 1 Burton Street Wakefield WF1 2GF on 17 October 2017
07 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
31 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
18 May 2016 AR01 Annual return made up to 26 March 2016 no member list
18 May 2016 CH01 Director's details changed for Stuart Knox on 1 February 2016
18 May 2016 AD01 Registered office address changed from C/O Dixon Coles & Gill Bank House Burton Street Wakefield West Yorkshire WF1 2DA to Thornton Jones Family Law 30 Cheapside Wakefield West Yorkshire WF1 2TF on 18 May 2016
24 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 26 March 2015 no member list
24 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Apr 2014 AR01 Annual return made up to 26 March 2014 no member list
02 Apr 2013 TM02 Termination of appointment of Reddings Company Secretary Limited as a secretary