HAMILTON COURT (LEICESTER) MANAGEMENT COMPANY LIMITED

04407834
NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF

Documents

Documents
Date Category Description Pages
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 accounts Annual Accounts 3 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 3 Buy now
10 Oct 2022 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 1 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 accounts Annual Accounts 3 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 officers Termination of appointment of director (Jonathan Martin Edwards) 1 Buy now
29 Mar 2021 officers Appointment of director (Garry Baker) 2 Buy now
10 Dec 2020 accounts Annual Accounts 3 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 accounts Annual Accounts 2 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 accounts Annual Accounts 2 Buy now
24 May 2018 officers Termination of appointment of director (Nikhil Narendra Thanki) 1 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 accounts Annual Accounts 2 Buy now
13 Oct 2017 officers Appointment of director (Mr Jonathan Martin Edwards) 2 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2016 accounts Annual Accounts 6 Buy now
07 Apr 2016 annual-return Annual Return 3 Buy now
18 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2015 accounts Annual Accounts 3 Buy now
08 Apr 2015 officers Termination of appointment of director (Valerie Celine Jacqueline Viot-Mas) 1 Buy now
08 Apr 2015 annual-return Annual Return 3 Buy now
04 Feb 2015 officers Termination of appointment of director 1 Buy now
30 Dec 2014 accounts Annual Accounts 3 Buy now
25 Sep 2014 officers Termination of appointment of director (Nicola Louise Turner) 1 Buy now
17 Apr 2014 annual-return Annual Return 4 Buy now
17 Mar 2014 officers Termination of appointment of director (Peter Johnson) 1 Buy now
11 Sep 2013 accounts Annual Accounts 2 Buy now
31 Jul 2013 officers Appointment of director (Nikhil Narendra Thanki) 2 Buy now
26 Jul 2013 officers Appointment of director (Valerie Celine Jacqueline Viot-Mas) 3 Buy now
05 Apr 2013 annual-return Annual Return 4 Buy now
21 Jun 2012 accounts Annual Accounts 2 Buy now
04 Apr 2012 annual-return Annual Return 4 Buy now
10 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2012 accounts Annual Accounts 5 Buy now
06 Apr 2011 annual-return Annual Return 4 Buy now
29 Mar 2011 accounts Annual Accounts 5 Buy now
25 Feb 2011 officers Termination of appointment of director (John Dilleigh) 1 Buy now
07 Apr 2010 annual-return Annual Return 5 Buy now
22 Feb 2010 officers Termination of appointment of secretary (Countrywide Property Mangement) 2 Buy now
22 Feb 2010 officers Appointment of corporate secretary (Cosec Mangement Services Limited) 3 Buy now
22 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Jan 2010 officers Termination of appointment of director (Matthew Weeks) 2 Buy now
25 Jan 2010 accounts Annual Accounts 5 Buy now
22 Apr 2009 annual-return Annual return made up to 02/04/09 3 Buy now
21 Apr 2009 address Registered office changed on 21/04/2009 from countrywide property management 163 new union street coventry west midlands CV1 2PL 1 Buy now
21 Apr 2009 officers Secretary's change of particulars / countrywide property mangement / 02/04/2009 1 Buy now
18 Feb 2009 accounts Annual Accounts 5 Buy now
27 Jan 2009 address Registered office changed on 27/01/2009 from c/o c/o countrywide property management 161 new union street coventry west midlands CV1 2PL 1 Buy now
23 Jan 2009 address Registered office changed on 23/01/2009 from countrywide property management 48 granby street leicester LE1 1DH 1 Buy now
15 Apr 2008 annual-return Annual return made up to 02/04/08 3 Buy now
14 Apr 2008 address Location of register of members 1 Buy now
08 Apr 2008 accounts Annual Accounts 5 Buy now
01 Feb 2008 officers Director resigned 1 Buy now
04 Aug 2007 officers Director resigned 1 Buy now
06 Jul 2007 officers New director appointed 2 Buy now
18 Jun 2007 annual-return Annual return made up to 02/04/07 5 Buy now
07 Mar 2007 accounts Annual Accounts 5 Buy now
17 Feb 2007 officers New director appointed 2 Buy now
17 May 2006 officers New director appointed 2 Buy now
10 Apr 2006 annual-return Annual return made up to 02/04/06 4 Buy now
28 Mar 2006 officers Secretary resigned 1 Buy now
28 Mar 2006 address Registered office changed on 28/03/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
28 Mar 2006 officers New secretary appointed 2 Buy now
10 Feb 2006 accounts Annual Accounts 11 Buy now
17 May 2005 annual-return Annual return made up to 02/04/05 6 Buy now
27 Apr 2005 officers Director resigned 1 Buy now
21 Apr 2005 officers New secretary appointed 2 Buy now
29 Mar 2005 officers Director resigned 1 Buy now
29 Mar 2005 officers Secretary resigned;director resigned 1 Buy now
15 Feb 2005 officers New director appointed 2 Buy now
15 Feb 2005 officers New director appointed 2 Buy now
15 Feb 2005 officers New director appointed 2 Buy now
15 Feb 2005 officers New director appointed 2 Buy now
25 Jan 2005 accounts Annual Accounts 10 Buy now
13 May 2004 annual-return Annual return made up to 02/04/04 4 Buy now
31 Mar 2004 officers New director appointed 2 Buy now
31 Mar 2004 officers Director resigned 1 Buy now
03 Feb 2004 accounts Annual Accounts 10 Buy now
24 Jul 2003 officers Director resigned 1 Buy now
08 May 2003 annual-return Annual return made up to 02/04/03 4 Buy now
22 Jan 2003 address Registered office changed on 22/01/03 from: bellway house warren court feldspar close enderby leicestershire LE19 4SB 1 Buy now
22 Apr 2002 officers New director appointed 2 Buy now
22 Apr 2002 officers New director appointed 2 Buy now
22 Apr 2002 officers New secretary appointed;new director appointed 2 Buy now
22 Apr 2002 address Registered office changed on 22/04/02 from: belcon house, essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
22 Apr 2002 officers Director resigned 1 Buy now
22 Apr 2002 officers Secretary resigned;director resigned 1 Buy now
02 Apr 2002 incorporation Incorporation Company 43 Buy now