Advanced company searchLink opens in new window

42 HAMPTON PARK REDLAND MANAGEMENT LIMITED

Company number 02285231

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)
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
25 May 2023 AA Micro company accounts made up to 31 March 2023
31 Jan 2023 TM01 Termination of appointment of Arthur Dallimer as a director on 31 January 2023
06 Dec 2022 TM01 Termination of appointment of Karen Louise Hullah as a director on 6 December 2022
06 Dec 2022 TM01 Termination of appointment of Laura Helen Childs as a director on 6 December 2022
13 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
08 Aug 2022 AA Micro company accounts made up to 31 March 2022
20 Jul 2022 TM01 Termination of appointment of Gaye Simone Kelly as a director on 21 June 2022
21 Jun 2022 AP01 Appointment of Mr Arthur Dallimer as a director on 21 June 2022
21 Jun 2022 PSC07 Cessation of David Neil Longhurst as a person with significant control on 21 June 2022
21 Jun 2022 TM01 Termination of appointment of Nigel Doe as a director on 21 June 2022
21 Jun 2022 PSC07 Cessation of Nigel Doe as a person with significant control on 21 June 2022
21 Jun 2022 PSC07 Cessation of Gaye Simone Kelly as a person with significant control on 21 June 2022
24 May 2022 AP03 Appointment of Miss Melanie Jane Hancock as a secretary on 24 May 2022
24 May 2022 AD01 Registered office address changed from Suite 1 Liberty House South Liberty Lane Bristol BS3 2st United Kingdom to The Lodge Park Road Shepton Mallet BA4 5BS on 24 May 2022
21 Oct 2021 AA Micro company accounts made up to 31 March 2021
15 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
18 Nov 2020 AA Micro company accounts made up to 31 March 2020
15 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
03 Oct 2017 AD01 Registered office address changed from 42 Hampton Park Redland Bristol BS6 6LJ to Suite 1 Liberty House South Liberty Lane Bristol BS3 2st on 3 October 2017
03 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with updates