THE HOP GARDENS MANAGEMENT COMPANY LIMITED

05762412
4 THE HOP GARDENS SHERE LANE SHERE GUILDFORD GU5 9HS

Documents

Documents
Date Category Description Pages
14 Apr 2024 officers Change of particulars for director (Ms Victoria Lisa Nadine Sena Sena) 2 Buy now
13 Apr 2024 officers Change of particulars for director (Ms Victorai Sena) 2 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2024 officers Appointment of director (Ms Victorai Sena) 2 Buy now
30 Aug 2023 officers Termination of appointment of director (Thomas Peter Stansfield) 1 Buy now
07 Jun 2023 accounts Annual Accounts 3 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2022 officers Termination of appointment of director (Lisa Catherine Field) 1 Buy now
12 Jun 2022 officers Appointment of director (Mr Matthew Joseph Mccallum) 2 Buy now
19 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2022 officers Appointment of secretary (Mr Christopher John Presley) 2 Buy now
20 Apr 2022 accounts Annual Accounts 3 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2022 officers Termination of appointment of secretary (Michael Christopher George Harlow) 1 Buy now
03 Sep 2021 accounts Annual Accounts 3 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2021 officers Appointment of director (Mr Thomas Peter Stansfield) 2 Buy now
07 Dec 2020 officers Termination of appointment of director (Emma-Louise Bacon) 1 Buy now
11 Nov 2020 accounts Annual Accounts 3 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2019 officers Appointment of director (Mr Christopher John Presley) 2 Buy now
02 Sep 2019 accounts Annual Accounts 2 Buy now
12 Jun 2019 officers Termination of appointment of director (Graham Clive Andrews) 1 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Apr 2019 officers Appointment of director (Ms Jane Margery Davis) 2 Buy now
08 Apr 2019 officers Appointment of director (Ms Emma-Louise Bacon) 2 Buy now
23 Mar 2019 officers Termination of appointment of director (Richard Maurice Grundy) 1 Buy now
31 Jan 2019 officers Appointment of secretary (Mr Michael Christopher George Harlow) 2 Buy now
08 Oct 2018 officers Appointment of director (Mr Graham Clive Andrews) 2 Buy now
08 Oct 2018 officers Termination of appointment of director (Timothy Simon Bounds) 1 Buy now
08 Oct 2018 officers Termination of appointment of secretary (Timothy Simon Bounds) 1 Buy now
28 Aug 2018 accounts Annual Accounts 2 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2017 accounts Annual Accounts 2 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2016 accounts Annual Accounts 3 Buy now
05 Apr 2016 annual-return Annual Return 8 Buy now
11 Jun 2015 accounts Annual Accounts 3 Buy now
31 Mar 2015 annual-return Annual Return 7 Buy now
31 Mar 2015 officers Termination of appointment of director (Alison Mary Tyrrell) 1 Buy now
18 Jun 2014 accounts Annual Accounts 3 Buy now
31 Mar 2014 annual-return Annual Return 8 Buy now
31 Jul 2013 accounts Annual Accounts 3 Buy now
29 Apr 2013 annual-return Annual Return 8 Buy now
07 Sep 2012 officers Appointment of director (Mrs Lisa Catherine Field) 2 Buy now
07 Aug 2012 accounts Annual Accounts 4 Buy now
15 May 2012 annual-return Annual Return 7 Buy now
09 Dec 2011 accounts Annual Accounts 4 Buy now
06 Apr 2011 annual-return Annual Return 7 Buy now
11 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2011 accounts Annual Accounts 7 Buy now
30 Mar 2010 annual-return Annual Return 6 Buy now
30 Mar 2010 officers Change of particulars for director (Alison Mary Tyrrell) 2 Buy now
30 Mar 2010 officers Change of particulars for director (Richard Maurice Grundy) 2 Buy now
30 Mar 2010 officers Change of particulars for director (Timothy Simon Bounds) 2 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
14 Dec 2009 officers Termination of appointment of director (Chris Harrison) 2 Buy now
05 May 2009 annual-return Return made up to 30/03/09; full list of members 5 Buy now
07 Feb 2009 officers Director appointed richard maurice grundy 2 Buy now
07 Feb 2009 officers Secretary appointed timothy simon bounds 2 Buy now
04 Feb 2009 accounts Annual Accounts 6 Buy now
19 Jan 2009 officers Appointment terminate, secretary adrian charles maddin logged form 1 Buy now
08 Jan 2009 officers Appointment terminated secretary adrian maddin 1 Buy now
29 May 2008 annual-return Return made up to 30/03/08; full list of members 5 Buy now
11 Jan 2008 accounts Annual Accounts 2 Buy now
26 Nov 2007 officers New director appointed 2 Buy now
26 Nov 2007 officers Secretary resigned;director resigned 1 Buy now
26 Nov 2007 officers Director resigned 1 Buy now
26 Nov 2007 officers New director appointed 2 Buy now
19 Nov 2007 officers New secretary appointed 2 Buy now
19 Nov 2007 officers New director appointed 2 Buy now
19 Nov 2007 address Registered office changed on 19/11/07 from: cedar house 78 portsmouth road cobham surrey KT11 1AN 1 Buy now
17 Jul 2007 capital Ad 22/06/07--------- £ si 1@1=1 £ ic 5/6 2 Buy now
17 Jul 2007 capital Ad 31/05/07--------- £ si 1@1=1 £ ic 4/5 2 Buy now
10 Apr 2007 annual-return Return made up to 30/03/07; full list of members 3 Buy now
14 Mar 2007 capital Ad 14/02/07--------- £ si 1@1=1 £ ic 3/4 2 Buy now
12 Mar 2007 capital Ad 10/11/06--------- £ si 1@1=1 £ ic 2/3 2 Buy now
27 Oct 2006 officers Director resigned 1 Buy now
27 Oct 2006 officers Secretary resigned 1 Buy now
27 Oct 2006 officers New director appointed 2 Buy now
27 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
30 Mar 2006 incorporation Incorporation Company 22 Buy now