Download leads from Nexok and grow your business. Find out more

Hatton Park No. 1 Management Company Limited

Documents

Total Documents170
Total Pages742

Filing History

1 July 2023Micro company accounts made up to 31 March 2023
23 June 2023Confirmation statement made on 22 June 2023 with updates
18 July 2022Micro company accounts made up to 31 March 2022
23 June 2022Confirmation statement made on 22 June 2022 with no updates
25 June 2021Micro company accounts made up to 31 March 2021
25 June 2021Confirmation statement made on 22 June 2021 with updates
4 February 2021Termination of appointment of Katharine Mary Silvester as a secretary on 2 February 2021
4 February 2021Termination of appointment of Katherine Mary Silvester as a director on 2 February 2021
13 October 2020Appointment of Mrs Carla Cathleen Smith as a director on 6 October 2020
22 June 2020Confirmation statement made on 22 June 2020 with updates
22 June 2020Micro company accounts made up to 31 March 2020
30 June 2019Confirmation statement made on 22 June 2019 with updates
30 June 2019Micro company accounts made up to 31 March 2019
25 June 2018Confirmation statement made on 22 June 2018 with updates
8 June 2018Micro company accounts made up to 31 March 2018
2 May 2018Notification of a person with significant control statement
21 December 2017Total exemption full accounts made up to 31 March 2017
21 December 2017Total exemption full accounts made up to 31 March 2017
30 July 2017Confirmation statement made on 22 June 2017 with updates
30 July 2017Confirmation statement made on 22 June 2017 with updates
26 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 20
26 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 20
25 June 2016Appointment of Mr Graeme Laurie Hall as a director on 15 June 2016
25 June 2016Appointment of Mr Graeme Laurie Hall as a director on 15 June 2016
24 June 2016Total exemption small company accounts made up to 31 March 2016
24 June 2016Total exemption small company accounts made up to 31 March 2016
28 February 2016Termination of appointment of Ian Andrew James as a director on 17 February 2016
28 February 2016Termination of appointment of Ian Andrew James as a director on 17 February 2016
5 July 2015Total exemption small company accounts made up to 31 March 2015
5 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 20
5 July 2015Total exemption small company accounts made up to 31 March 2015
5 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 20
3 September 2014Appointment of Mr Ian Andrew James as a director on 28 June 2014
3 September 2014Appointment of Mr Ian Andrew James as a director on 28 June 2014
9 July 2014Total exemption small company accounts made up to 31 March 2014
9 July 2014Total exemption small company accounts made up to 31 March 2014
9 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 20
9 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 20
13 August 2013Total exemption small company accounts made up to 31 March 2013
13 August 2013Total exemption small company accounts made up to 31 March 2013
15 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
15 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
3 July 2012Total exemption small company accounts made up to 31 March 2012
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
3 July 2012Total exemption small company accounts made up to 31 March 2012
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
15 July 2011Total exemption small company accounts made up to 31 March 2011
15 July 2011Total exemption small company accounts made up to 31 March 2011
7 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
7 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
2 July 2010Total exemption small company accounts made up to 31 March 2010
2 July 2010Total exemption small company accounts made up to 31 March 2010
1 July 2010Director's details changed for Dianne Jayne Weston on 22 June 2010
1 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
1 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
1 July 2010Director's details changed for Dr Katherine Mary Silvester on 22 June 2010
1 July 2010Director's details changed for Dianne Jayne Weston on 22 June 2010
1 July 2010Director's details changed for Dr Katherine Mary Silvester on 22 June 2010
1 July 2010Secretary's details changed for Katharine Mary Silvester on 22 June 2010
1 July 2010Secretary's details changed for Katharine Mary Silvester on 22 June 2010
24 November 2009Total exemption full accounts made up to 31 March 2009
24 November 2009Total exemption full accounts made up to 31 March 2009
18 September 2009Secretary appointed katharine mary silvester
18 September 2009Secretary appointed katharine mary silvester
18 September 2009Registered office changed on 18/09/2009 from epm chambers 54A poplar road solihull west midlands B91 3AB
18 September 2009Registered office changed on 18/09/2009 from epm chambers 54A poplar road solihull west midlands B91 3AB
18 September 2009Location of register of members (non legible)
18 September 2009Location of register of members (non legible)
13 September 2009Appointment terminated secretary james moorman
13 September 2009Appointment terminated secretary james moorman
23 July 2009Return made up to 22/06/09; full list of members
23 July 2009Return made up to 22/06/09; full list of members
1 July 2009Director appointed dianne jayne weston
1 July 2009Director appointed dianne jayne weston
17 February 2009Total exemption full accounts made up to 31 March 2008
17 February 2009Total exemption full accounts made up to 31 March 2008
22 September 2008Appointment terminated director margaret lobo
22 September 2008Appointment terminated director margaret lobo
21 July 2008Return made up to 22/06/08; full list of members
21 July 2008Return made up to 22/06/08; full list of members
7 May 2008Total exemption full accounts made up to 31 March 2007
7 May 2008Total exemption full accounts made up to 31 March 2007
30 July 2007Registered office changed on 30/07/07 from: 185A warwick road solihull west midlands B92 7AW
30 July 2007Return made up to 22/06/07; full list of members
30 July 2007Registered office changed on 30/07/07 from: 185A warwick road solihull west midlands B92 7AW
30 July 2007Return made up to 22/06/07; full list of members
14 June 2007New director appointed
14 June 2007New director appointed
12 June 2007New director appointed
12 June 2007New director appointed
6 June 2007Director resigned
6 June 2007Director resigned
11 April 2007Director resigned
11 April 2007Director resigned
31 January 2007Total exemption full accounts made up to 31 March 2006
31 January 2007Total exemption full accounts made up to 31 March 2006
27 January 2007Return made up to 22/06/06; full list of members
27 January 2007Return made up to 22/06/06; full list of members
14 October 2005Total exemption full accounts made up to 31 March 2005
14 October 2005Total exemption full accounts made up to 31 March 2005
20 June 2005Return made up to 22/06/05; full list of members
20 June 2005Return made up to 22/06/05; full list of members
14 October 2004Total exemption small company accounts made up to 31 March 2004
14 October 2004Total exemption small company accounts made up to 31 March 2004
16 August 2004Return made up to 22/06/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
16 August 2004Return made up to 22/06/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
26 July 2004New secretary appointed
26 July 2004Secretary resigned
26 July 2004Secretary resigned
26 July 2004New secretary appointed
21 June 2004Registered office changed on 21/06/04 from: 51-52 calthorpe road edgbaston birmingham B15 1TH
21 June 2004Registered office changed on 21/06/04 from: 51-52 calthorpe road edgbaston birmingham B15 1TH
7 August 2003Total exemption small company accounts made up to 31 March 2003
7 August 2003Total exemption small company accounts made up to 31 March 2003
30 June 2003Return made up to 22/06/03; full list of members
30 June 2003Return made up to 22/06/03; full list of members
23 August 2002Total exemption small company accounts made up to 31 March 2002
23 August 2002Total exemption small company accounts made up to 31 March 2002
24 July 2002Return made up to 22/06/02; change of members
24 July 2002Return made up to 22/06/02; change of members
28 June 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 28/06/01
28 June 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 28/06/01
25 June 2001Accounts for a small company made up to 31 March 2001
25 June 2001Accounts for a small company made up to 31 March 2001
22 May 2001Director resigned
22 May 2001New secretary appointed
22 May 2001New director appointed
22 May 2001New director appointed
22 May 2001New director appointed
22 May 2001Director resigned
22 May 2001New secretary appointed
22 May 2001New director appointed
5 April 2001Accounts for a small company made up to 30 June 2000
5 April 2001Accounts for a small company made up to 30 June 2000
3 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01
3 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01
19 September 2000Registered office changed on 19/09/00 from: 27 dorsington close hatton park warwick warwickshire CV35 7TH
19 September 2000Registered office changed on 19/09/00 from: 27 dorsington close hatton park warwick warwickshire CV35 7TH
21 July 2000Return made up to 22/06/00; no change of members
  • 363(288) ‐ Director's particulars changed
21 July 2000Return made up to 22/06/00; no change of members
  • 363(288) ‐ Director's particulars changed
26 October 1999New director appointed
26 October 1999Director resigned
26 October 1999New director appointed
26 October 1999Secretary resigned
26 October 1999Secretary resigned
26 October 1999Registered office changed on 26/10/99 from: somerset house clarendon place leamington spa warwickshire CV32 5QN
26 October 1999Director resigned
26 October 1999New secretary appointed
26 October 1999Registered office changed on 26/10/99 from: somerset house clarendon place leamington spa warwickshire CV32 5QN
26 October 1999New secretary appointed
14 October 1999Ad 10/09/99--------- £ si 18@1=18 £ ic 2/20
14 October 1999Ad 10/09/99--------- £ si 18@1=18 £ ic 2/20
30 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
30 July 1999Accounts for a dormant company made up to 30 June 1999
30 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
30 July 1999Return made up to 22/06/99; full list of members
30 July 1999Accounts for a dormant company made up to 30 June 1999
30 July 1999Return made up to 22/06/99; full list of members
21 July 1998Director resigned
21 July 1998New director appointed
21 July 1998New director appointed
21 July 1998Director resigned
21 July 1998New secretary appointed
21 July 1998New secretary appointed
21 July 1998Registered office changed on 21/07/98 from: 16 st john street london EC1M 4AY
21 July 1998Secretary resigned
21 July 1998Registered office changed on 21/07/98 from: 16 st john street london EC1M 4AY
21 July 1998Secretary resigned
22 June 1998Incorporation
22 June 1998Incorporation
Sign up now to grow your client base. Plans & Pricing