3 February 2024 | Termination of appointment of Timothy Edward Nutt as a director on 8 January 2024 | 1 page |
---|
22 January 2024 | Termination of appointment of Andrew William Browne as a director on 22 January 2024 | 1 page |
---|
24 September 2023 | Accounts for a small company made up to 31 December 2022 | 5 pages |
---|
27 July 2023 | Confirmation statement made on 25 July 2023 with no updates | 3 pages |
---|
14 July 2023 | Termination of appointment of Ian Sadler as a director on 14 July 2023 | 1 page |
---|
27 April 2023 | Termination of appointment of Jonathan Edward Rhodes as a director on 27 April 2023 | 1 page |
---|
20 April 2023 | Company name changed hamelin partnerships LTD\certificate issued on 20/04/23 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2023-04-14
| 3 pages |
---|
23 February 2023 | Director's details changed for Mr Kenneth Lee Noble on 4 November 2022 | 2 pages |
---|
23 February 2023 | Director's details changed for Mr Rupert James Parkin on 4 November 2022 | 2 pages |
---|
4 November 2022 | Registered office address changed from 168 Birmingham Road Shenstone Wood End Staffordshire, Lichfield WS14 0NX England to 4 Hockley Court Stratford Road Hockley Heath Solihull B94 6NW on 4 November 2022 | 1 page |
---|
31 October 2022 | Termination of appointment of David Alan Bradley as a director on 1 September 2022 | 1 page |
---|
3 October 2022 | Appointment of Mr Timothy Edward Nutt as a director on 26 September 2022 | 2 pages |
---|
3 October 2022 | Appointment of Mr Ian Sadler as a director on 26 September 2022 | 2 pages |
---|
8 September 2022 | Accounts for a small company made up to 31 December 2021 | 5 pages |
---|
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates | 3 pages |
---|
27 May 2022 | Appointment of Mr Andrew William Browne as a director on 1 May 2022 | 2 pages |
---|
24 November 2021 | Appointment of Mr Jonathan Edward Rhodes as a director on 24 November 2021 | 2 pages |
---|
27 September 2021 | Accounts for a small company made up to 31 December 2020 | 5 pages |
---|
27 July 2021 | Confirmation statement made on 27 July 2021 with updates | 5 pages |
---|
28 June 2021 | Registration of charge 115541390002, created on 22 June 2021 | 10 pages |
---|
24 June 2021 | Registration of charge 115541390001, created on 22 June 2021 | 10 pages |
---|
23 September 2020 | Accounts for a small company made up to 31 December 2019 | 5 pages |
---|
7 September 2020 | Confirmation statement made on 4 September 2020 with no updates | 3 pages |
---|
20 September 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 | 1 page |
---|
12 September 2019 | Confirmation statement made on 4 September 2019 with no updates | 3 pages |
---|
12 September 2019 | Appointment of Mr Kenneth Lee Noble as a director on 1 September 2019 | 2 pages |
---|
11 September 2019 | Termination of appointment of Megan Stephanie Goodby as a director on 1 September 2019 | 1 page |
---|
13 June 2019 | Cessation of Kenneth Lee Noble as a person with significant control on 6 September 2018 | 1 page |
---|
13 June 2019 | Cessation of Rupert James Parkin as a person with significant control on 6 September 2018 | 1 page |
---|
13 June 2019 | Notification of Piper Homes Plc as a person with significant control on 6 September 2018 | 2 pages |
---|
5 March 2019 | Statement of capital following an allotment of shares on 5 September 2018 | 3 pages |
---|
5 March 2019 | Notification of Rupert James Parkin as a person with significant control on 5 September 2018 | 2 pages |
---|
5 March 2019 | Notification of Kenneth Lee Noble as a person with significant control on 5 September 2018 | 2 pages |
---|
4 March 2019 | Cessation of Piper Homes Plc as a person with significant control on 5 September 2018 | 1 page |
---|
12 September 2018 | Current accounting period shortened from 30 September 2019 to 31 August 2019 | 1 page |
---|
5 September 2018 | Incorporation Statement of capital on 2018-09-05 - MODEL ARTICLES ‐ Model articles adopted
| 11 pages |
---|