42 HAMPTON PARK REDLAND MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewCessation of Trevor Dennis Childs as a person with significant control on 2025-06-10

View Document

10/06/2510 June 2025 NewNotification of a person with significant control statement

View Document

03/04/253 April 2025 Termination of appointment of Michael Carsten Hullah as a director on 2025-04-03

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/01/2520 January 2025 Appointment of Mr Torin Allen-Thomas as a director on 2025-01-20

View Document

08/08/248 August 2024 Termination of appointment of Mary Gill as a director on 2024-08-08

View Document

07/06/247 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Termination of appointment of Arthur Dallimer as a director on 2023-01-31

View Document

06/12/226 December 2022 Termination of appointment of Laura Helen Childs as a director on 2022-12-06

View Document

06/12/226 December 2022 Termination of appointment of Karen Louise Hullah as a director on 2022-12-06

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-05 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 42 HAMPTON PARK REDLAND BRISTOL BS6 6LJ

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MISS MARY GILL

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY LAURA CHILDS

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY NIGEL DOE

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY TREVOR CHILDS

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY GAYE KELLY

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY KAREN HULLAH

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL HULLAH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LONGHURST

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY DAVID LONGHURST

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MS LAURA HELEN CHILDS

View Document

14/01/1714 January 2017 SECRETARY APPOINTED MS GAYE SIMONE KELLY

View Document

14/01/1714 January 2017 SECRETARY APPOINTED MR MICHAEL CARSTEN HULLAH

View Document

14/01/1714 January 2017 SECRETARY APPOINTED MRS KAREN LOUISE HULLAH

View Document

14/01/1714 January 2017 SECRETARY APPOINTED CAPTAIN TREVOR DENNIS CHILDS

View Document

14/01/1714 January 2017 DIRECTOR APPOINTED MRS KAREN LOUISE HULLAH

View Document

14/01/1714 January 2017 DIRECTOR APPOINTED MR MICHAEL CARSTEN HULLAH

View Document

14/01/1714 January 2017 SECRETARY APPOINTED MR NIGEL DOE

View Document

14/01/1714 January 2017 SECRETARY APPOINTED MS LAURA HELEN CHILDS

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

04/07/164 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GAYE SIMONE KELLY / 23/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/10/156 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

25/08/1525 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

04/06/144 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/10/1310 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

17/06/1317 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MILLS

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL TITMAN

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MR DAVID NEIL LONGHURST

View Document

22/08/1222 August 2012 SECRETARY APPOINTED MR DAVID NEIL LONGHURST

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL TITMAN

View Document

03/11/113 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED CAPTAIN TREVOR DENNIS CHILDS

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GAYE SIMONE KELLY / 21/03/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DOE / 21/03/2011

View Document

04/03/114 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL TITMAN / 08/08/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL TITMAN / 08/08/2010

View Document

18/11/1018 November 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DOE / 08/08/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAYE SIMONE KELLY / 08/08/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MILLS / 08/08/2010

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS HUTCHINGS

View Document

13/09/0913 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/058 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/10/9424 October 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

05/04/945 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/03/9431 March 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 RETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 08/08/91; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 RETURN MADE UP TO 06/02/90; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 NEW SECRETARY APPOINTED

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/888 August 1988 Incorporation

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