THE HOPLANDS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 11730226 |
Category | |
Incorporated | 17 Dec 2018 |
Age | 5 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
THE HOPLANDS MANAGEMENT COMPANY LIMITED is an active with number 11730226. It was incorporated 5 years, 5 months, 6 days ago, on 17 December 2018. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Termination director company with name termination date
Date: 22 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-22
Officer name: David Peter Banfield
Documents
Termination director company with name termination date
Date: 22 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachael Mary Baillie
Termination date: 2023-05-22
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 01 Feb 2023
Action Date: 30 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Christopher Becker
Termination date: 2023-01-30
Documents
Appoint person director company with name date
Date: 23 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-20
Officer name: Mr Glenn Holliday
Documents
Appoint person director company with name date
Date: 23 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Noah Overton
Appointment date: 2023-01-20
Documents
Termination director company with name termination date
Date: 23 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glen Arthur Wells
Termination date: 2023-01-16
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Change corporate secretary company with change date
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: B-Hive Company Secretarial Services Limited
Change date: 2022-09-20
Documents
Change corporate secretary company with change date
Date: 02 May 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hml Company Secretarial Services Limited
Change date: 2022-04-13
Documents
Change person director company with change date
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rachael Mary Baillie
Change date: 2022-04-27
Documents
Change person director company with change date
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-27
Officer name: Mr Glen Arthur Wells
Documents
Change person director company with change date
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harishbhai Dhansukbhai Lad
Change date: 2022-04-27
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Notification of a person with significant control
Date: 19 Dec 2018
Action Date: 17 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-12-17
Psc name: Redrow Homes Limited
Documents
Some Companies
2 DUNLUCE GARDENS,READING,RG8 7LA
Number: | 01711044 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 HENWOOD GREEN ROAD,TUNBRISGE WELLS,TN2 4LH
Number: | 11491095 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,HOVE,BN3 2BD
Number: | 10793019 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPACEWORKS,NEWCASTLE UPON TYNE,NE7 7LX
Number: | 09515714 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THE CRESCENT,SPALDING,PE11 1AF
Number: | 11201303 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ELWELL STREET,WEDNESBURY,WS10 0QD
Number: | 11132168 |
Status: | ACTIVE |
Category: | Private Limited Company |