Advanced company searchLink opens in new window

HOPTON COURT TEWKESBURY LIMITED

Company number 02591662

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)
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
13 Jan 2023 AD01 Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 13 January 2023
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
07 Jan 2021 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 31 March 2019
18 Oct 2019 AD01 Registered office address changed from Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 18 October 2019
20 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
20 Mar 2019 PSC08 Notification of a person with significant control statement
20 Mar 2019 PSC07 Cessation of Susan Mary Yates as a person with significant control on 14 May 2018
14 Jan 2019 AD01 Registered office address changed from 6 Abbey Lane Court Abbey Lane Evesham Worcs WR11 4BY England to Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN on 14 January 2019
04 Jun 2018 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
14 Feb 2018 AP01 Appointment of Mr Stephen Neville King as a director on 8 February 2018
08 Feb 2018 AD01 Registered office address changed from 2 Longlease Property Management Merstow Green Evesham Worcs WR11 4BD England to 6 Abbey Lane Court Abbey Lane Evesham Worcs WR11 4BY on 8 February 2018
07 Feb 2018 TM02 Termination of appointment of James Daniel Tarr as a secretary on 7 February 2018
29 Nov 2017 AA Micro company accounts made up to 31 March 2017
17 Jul 2017 AD01 Registered office address changed from Andrews Leasehold Management 133 st Georges Road Harbourside Bristol BS1 5UW to 2 Longlease Property Management Merstow Green Evesham Worcs WR11 4BD on 17 July 2017
23 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016