HATTINGTON PROPERTY MANAGEMENT CITYWEST LIMITED

08584204
BOURNE HOUSE 475 GODSTONE ROAD WHYTELEAFE SURREY CR3 0BL

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 11 Buy now
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 11 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
28 Sep 2022 accounts Annual Accounts 11 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 11 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 10 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 10 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2019 officers Change of particulars for director (Ms Jamie Nicole Ousman) 2 Buy now
07 Oct 2018 accounts Annual Accounts 11 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 8 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
23 May 2017 mortgage Registration of a charge 10 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 7 Buy now
22 Jul 2015 annual-return Annual Return 5 Buy now
09 Apr 2015 accounts Annual Accounts 7 Buy now
11 Sep 2014 accounts Change Account Reference Date Company Current Extended 6 Buy now
16 Jul 2014 annual-return Annual Return 5 Buy now
15 Jul 2014 capital Return of Allotment of shares 3 Buy now
18 Mar 2014 change-of-name Certificate Change Of Name Company 2 Buy now
18 Mar 2014 change-of-name Change Of Name Notice 2 Buy now
24 Sep 2013 incorporation Memorandum Articles 25 Buy now
24 Sep 2013 resolution Resolution 1 Buy now
17 Sep 2013 mortgage Registration of a charge 55 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 (Emma Joan 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
25 Jun 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Jun 2013 incorporation Incorporation Company 33 Buy now