Advanced company searchLink opens in new window

HOTSPUR DEVELOPMENTS LIMITED

Company number 04343572

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)
16 Apr 2018 CH01 Director's details changed for Miss Natalie Hempson on 22 March 2018
09 Apr 2018 CH01 Director's details changed for Kerry Lisa Macdermott on 22 March 2018
11 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
17 Jul 2017 AA Micro company accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
08 Nov 2016 AP01 Appointment of Mr Christopher James Mason as a director on 30 June 2016
20 Oct 2016 TM02 Termination of appointment of Michael Lambirth as a secretary on 30 June 2016
20 Oct 2016 TM01 Termination of appointment of Sally Lambirth as a director on 30 June 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Feb 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3
19 Feb 2016 CH01 Director's details changed for Kerry Lisa Bosworth on 20 December 2015
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Mar 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
13 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
08 Aug 2013 AP01 Appointment of Miss Natalie Hempson as a director
07 Aug 2013 AP01 Appointment of Mrs Sally Lambirth as a director
14 Mar 2013 AP03 Appointment of Mr Michael Lambirth as a secretary
05 Mar 2013 TM02 Termination of appointment of Peter Sanders as a secretary
19 Feb 2013 AA Total exemption full accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
29 Oct 2012 TM01 Termination of appointment of Geoffrey Collier as a director
01 Jun 2012 TM01 Termination of appointment of Anne Sykes as a director
16 Feb 2012 AA Total exemption full accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders