Advanced company searchLink opens in new window

HAMILTON MANSIONS 5 SOUTH ROAD (WESTON SUPER MARE) MANAGEMENT COMPANY LIMITED

Company number 11465744

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)
30 Apr 2024 TM01 Termination of appointment of Andrea Feltwell as a director on 10 April 2024
21 Dec 2023 AA Micro company accounts made up to 31 July 2023
06 Nov 2023 AD01 Registered office address changed from The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE England to C/O Saturley Garner & Co Ltd, the Hive Beaufighter Road Weston Super Mare North Somerset BS24 8EE on 6 November 2023
29 Sep 2023 CH03 Secretary's details changed for Mrs Elizabeth Lucy Bianca Hunter on 25 September 2023
27 Sep 2023 AD01 Registered office address changed from Office 3 Pure Offices Pastures Avenue Weston-Super-Mare England to The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 27 September 2023
01 Aug 2023 PSC08 Notification of a person with significant control statement
01 Aug 2023 CS01 Confirmation statement made on 15 July 2023 with updates
01 Aug 2023 PSC07 Cessation of Bryan Aston as a person with significant control on 9 March 2023
31 Jul 2023 TM01 Termination of appointment of Bryan Aston as a director on 9 March 2023
31 Mar 2023 AA Micro company accounts made up to 31 July 2022
15 Mar 2023 AP01 Appointment of Miss Cadence Frances Dunn as a director on 9 March 2023
17 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
30 Sep 2021 AP03 Appointment of Mrs Elizabeth Lucy Bianca Hunter as a secretary on 29 September 2021
30 Sep 2021 AD01 Registered office address changed from Number 3 Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB England to Office 3 Pure Offices Pastures Avenue Weston-Super-Mare on 30 September 2021
29 Sep 2021 AD01 Registered office address changed from The Property Source, Room 2-34, Hive Offices 6 Beaufighter Road Weston-Super-Mare BS24 8EE England to Number 3 Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB on 29 September 2021
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
15 Jul 2021 AP01 Appointment of Mrs Natasha Ann Hockney as a director on 4 May 2021
15 Jul 2021 TM01 Termination of appointment of Jeffrey Iles as a director on 3 May 2021
15 Jul 2021 AP01 Appointment of Mr Helder Sandro Pestana Comacho as a director on 18 June 2021
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
06 Nov 2020 AD01 Registered office address changed from 15-18 Alexandra Parade Weston-Super-Mare BS23 1QT United Kingdom to The Property Source, Room 2-34, Hive Offices 6 Beaufighter Road Weston-Super-Mare BS24 8EE on 6 November 2020
16 Sep 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
12 Jun 2020 TM02 Termination of appointment of the Property Source Block Management Limited as a secretary on 12 June 2020
24 Apr 2020 AP01 Appointment of Andrea Feltwell as a director on 24 April 2020