Advanced company searchLink opens in new window

HOPETON ESTATE AGENTS LTD.

Company number 07162270

Filter by category

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 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2016 AA Micro company accounts made up to 28 February 2015
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
02 May 2014 AA Total exemption small company accounts made up to 28 February 2013
16 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1
05 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
20 Apr 2013 AD01 Registered office address changed from 2a Thornton Gardens London SW12 0LG England on 20 April 2013
24 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
03 Apr 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
21 Feb 2012 AD01 Registered office address changed from C/O Kale Browne 114 Fernlea Road London SW12 9RW England on 21 February 2012
02 Nov 2011 CERTNM Company name changed balham property management LTD\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution
21 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
08 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
07 Mar 2011 CH01 Director's details changed for Kale Browne on 7 March 2011
10 Feb 2011 CERTNM Company name changed whiteheath LIMITED\certificate issued on 10/02/11
  • RES15 ‐ Change company name resolution on 2011-02-09
  • NM01 ‐ Change of name by resolution
10 Feb 2011 CH01 Director's details changed for Kale Browne on 10 February 2011
09 Feb 2011 AD01 Registered office address changed from 174 Gassiot Road London SW17 8LE United Kingdom on 9 February 2011