THE HAMPTONS KNOWLE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

15/01/2515 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

02/01/242 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/08/234 August 2023 Appointment of Ms Susan Walker as a director on 2023-08-04

View Document

08/06/238 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/03/2322 March 2023 Appointment of Mrs Wendy Ashford as a director on 2023-03-20

View Document

21/03/2321 March 2023 Appointment of Mr David John Christopher Whitfield as a director on 2023-03-04

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

16/03/2316 March 2023 Appointment of Mr Dale Robert Jones as a secretary on 2023-03-01

View Document

16/03/2316 March 2023 Termination of appointment of Cannon Jones Estate Management Limited as a secretary on 2023-03-01

View Document

16/03/2316 March 2023 Termination of appointment of Fay Maxwell as a director on 2022-03-01

View Document

03/01/233 January 2023 Appointment of Cannon Jones Estate Management Limited as a secretary on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Pennycuick Collins Limited as a secretary on 2022-12-31

View Document

03/01/233 January 2023 Registered office address changed from Floor 12 54 Hagley Road Edgbaston Birmingham B16 8PE England to Brook House 47 High Street Henley-in-Arden B95 5AA on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Appointment of Pennycuick Collins Limited as a secretary on 2022-09-23

View Document

06/10/226 October 2022 Termination of appointment of Lyndsey Cannon-Leach as a secretary on 2022-09-23

View Document

01/01/221 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/04/2014 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAY / 19/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / FAY MAXWELL / 19/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH DUNN / 19/05/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 SECRETARY APPOINTED MRS LYNDSEY CANNON-LEACH

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, SECRETARY CENTRICK LIMITED

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3BH ENGLAND

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLETT

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE WILLETT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MRS ANNE ELIZABETH DUNN

View Document

14/03/1614 March 2016 09/03/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 DIRECTOR APPOINTED MR RICHARD WILLIAM WARD

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 1 WHATELEY HALL ROAD, KNOWLE SOLIHULL WEST MIDLANDS B93 9NN

View Document

01/09/151 September 2015 CORPORATE SECRETARY APPOINTED CENTRICK LIMITED

View Document

20/06/1520 June 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN COOKE

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR JOHN PAY

View Document

30/03/1530 March 2015 09/03/15 NO MEMBER LIST

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR EILEEN DIXON

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERICK PATERSON

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARD

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/03/1410 March 2014 09/03/14 NO MEMBER LIST

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/03/1311 March 2013 09/03/13 NO MEMBER LIST

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 DIRECTOR APPOINTED MR ROBERT RICHARD WARD

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR FREDERICK ERIC PATERSON

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MRS EILEEN DIXON

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC WILLIAMS

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET LILLEY

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 09/03/12 NO MEMBER LIST

View Document

14/03/1114 March 2011 13/03/11 NO MEMBER LIST

View Document

24/02/1124 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE CLARE WILLETT / 14/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE LILLEY / 14/03/2010

View Document

15/03/1015 March 2010 13/03/10 NO MEMBER LIST

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALFRED HENRY WILLETT / 14/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAMS / 14/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAY MAXWELL / 14/03/2010

View Document

10/03/1010 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED FAY MAXWELL

View Document

13/03/0913 March 2009 ANNUAL RETURN MADE UP TO 13/03/09

View Document

13/02/0913 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 ANNUAL RETURN MADE UP TO 13/03/08

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED VALERIE CLARE WILLETT

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED MARGARET ROSE LILLEY

View Document

06/03/086 March 2008 SECRETARY APPOINTED MR MARTIN RICHARD COOKE

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR LAURENCE HEIZLER

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY LAURENCE HEIZLER

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 ANNUAL RETURN MADE UP TO 13/03/07

View Document

30/05/0630 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: APPARTMENT 1 THE HAMPTONS CRABMILL CLOSE KNOWLE SOLIHULL WEST MIDLANDS B93 0NW

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 ANNUAL RETURN MADE UP TO 01/04/06

View Document

20/03/0620 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0526 May 2005 ANNUAL RETURN MADE UP TO 16/05/05

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/049 August 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 ANNUAL RETURN MADE UP TO 19/07/04

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: C/O CURRY & PARTNERS 45 SUMMER ROW BIRMINGHAM B3 1JJ

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0415 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 ANNUAL RETURN MADE UP TO 19/07/03

View Document

13/05/0313 May 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 ANNUAL RETURN MADE UP TO 19/07/02

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/07/0119 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company