HATTINGTON PROPERTY MANAGEMENT LIMITED

08584178
BOURNE HOUSE 475 GODSTONE ROAD WHYTELEAFE SURREY CR3 0BL

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 9 Buy now
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 9 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2023 officers Change of particulars for director (Ms Jamie Ousman Loizeaux) 2 Buy now
23 May 2023 officers Change of particulars for director (Mr Frederick Matthew Goltz) 2 Buy now
23 May 2023 officers Change of particulars for director (Mrs Emma Joan Goltz) 2 Buy now
23 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2022 accounts Annual Accounts 10 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2021 officers Change of particulars for director (Ms Jamie Ousman Loizeaux) 2 Buy now
23 Sep 2021 accounts Annual Accounts 10 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 9 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 officers Change of particulars for director (Ms Jamie Ousman Loizeaux) 2 Buy now
07 Oct 2019 accounts Annual Accounts 9 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Feb 2019 officers Change of particulars for director (Ms Jamie Nicole Ousman) 2 Buy now
06 Oct 2018 accounts Annual Accounts 10 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2018 resolution Resolution 33 Buy now
30 Apr 2018 capital Return of Allotment of shares 3 Buy now
04 Oct 2017 accounts Annual Accounts 7 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jun 2017 accounts Change Account Reference Date Company Previous Extended 2 Buy now
25 May 2017 mortgage Registration of a charge 22 Buy now
08 May 2017 officers Change of particulars for director (Ms Jamie Nicole Ousman) 2 Buy now
18 Jul 2016 annual-return Annual Return 6 Buy now
05 Jul 2016 accounts Annual Accounts 6 Buy now
03 Aug 2015 annual-return Annual Return 5 Buy now
09 Apr 2015 accounts Annual Accounts 6 Buy now
12 Jan 2015 mortgage Registration of a charge 21 Buy now
12 Nov 2014 capital Return of Allotment of shares 3 Buy now
11 Sep 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
15 Jul 2014 capital Return of Allotment of shares 3 Buy now
14 Jul 2014 annual-return Annual Return 5 Buy now
13 Sep 2013 mortgage Registration of a charge 24 Buy now
25 Jul 2013 capital Return of Allotment of shares 3 Buy now
27 Jun 2013 officers Change of particulars for director (Emma Joan Goltz) 2 Buy now
27 Jun 2013 officers Change of particulars for director (Frederick Matthew Goltz) 2 Buy now
26 Jun 2013 officers Change of particulars for director (Jamie Nicole Ousman) 2 Buy now
26 Jun 2013 officers Change of particulars for director (Frederick Matthew Goltz) 2 Buy now
26 Jun 2013 officers Change of particulars for director (Emma Joan Goltz) 2 Buy now
25 Jun 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Jun 2013 incorporation Incorporation Company 33 Buy now