THE ENGINE (HAMPTON IN ARDEN) MANAGEMENT LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2024-12-30

View Document

29/01/2529 January 2025 Secretary's details changed for Cosec Management Services Limited on 2025-01-01

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-12-30

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-30

View Document

03/01/233 January 2023 Secretary's details changed for Cosec Management Services Limited on 2023-01-03

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

12/10/2212 October 2022 Secretary's details changed for Cosec Management Services Limited on 2022-10-11

View Document

11/10/2211 October 2022 Secretary's details changed for Cosec Management Services Limited on 2022-10-11

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-30

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR IAN HUMPHREYS

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE WHITHEAD / 27/09/2019

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

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

View Accounts

19/07/1819 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

04/01/164 January 2016 03/01/16 NO MEMBER LIST

View Document

19/02/1519 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/155 January 2015 03/01/15 NO MEMBER LIST

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WOODALL

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SIMPSON

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/01/143 January 2014 03/01/14 NO MEMBER LIST

View Document

28/05/1328 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/01/134 January 2013 03/01/13 NO MEMBER LIST

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 03/01/12 NO MEMBER LIST

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 03/01/11

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN BIRD

View Document

16/02/1016 February 2010 03/01/10

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN CHUTER

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MARTIN JOHN BIRD

View Document

09/06/099 June 2009 DIRECTOR APPOINTED PATRICIA ANNE SIMPSON

View Document

03/06/093 June 2009 DIRECTOR APPOINTED VICTORIA LOUISE WOODALL

View Document

03/06/093 June 2009 DIRECTOR APPOINTED NICOLA JAYNE WHITHEAD

View Document

13/05/0913 May 2009 SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LTD / 06/05/2009

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN HANDS

View Document

22/04/0922 April 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/2009 FROM PERSIMMON HOUSE FULFORD YORK YORKSHIRE YO19 4FE

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN ROBERTS

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR VANESSA MACVEE

View Document

26/03/0926 March 2009 ANNUAL RETURN MADE UP TO 03/01/09

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED MARTIN CHUTER

View Document

11/03/0911 March 2009 SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LTD

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR HOUSEMANS MANAGEMENT COMPANY LIMITED

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY HOUSEMANS MANAGEMENT SECRETARIAL LIMITED

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BALDERSTONE

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL FORRESTER

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

16/10/0816 October 2008 ANNUAL RETURN MADE UP TO 03/01/08

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 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