THE HOPPER BUILDING MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewTermination of appointment of Susan Jane Leach as a director on 2025-06-06

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-09-28

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

17/12/2417 December 2024 Appointment of Mrs Elizabeth Ann Cooper as a director on 2024-12-16

View Document

10/10/2410 October 2024 Termination of appointment of Nicholas Dakin as a director on 2024-09-29

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-09-28

View Document

09/04/249 April 2024 Termination of appointment of Gillian Norah Sutcliffe as a director on 2024-04-01

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-09-28

View Document

28/12/2228 December 2022 Appointment of Mr Nicholas Dakin as a director on 2022-12-14

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-09-28

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

08/06/218 June 2021 28/09/20 TOTAL EXEMPTION FULL

View Document

01/06/211 June 2021 REGISTERED OFFICE CHANGED ON 01/06/2021 FROM 26 PRIESTGATE BARTON UPON HUMBER NORTH LINCOLNSHIRE DN18 5ET UNITED KINGDOM

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

25/05/2125 May 2021 DIRECTOR APPOINTED MRS ELIZABETH ANN MAWER

View Document

25/05/2125 May 2021 APPOINTMENT TERMINATED, DIRECTOR ALAN MAWER

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MAWER / 26/03/2019

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM DOWNHOLME CHERRY LANE BARROW-UPON-HUMBER SOUTH HUMBERSIDE DN19 7AX

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR IAN PEPPERDINE

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH JENKINS

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 28 September 2016

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MRS GILLIAN NORAH SUTCLIFFE

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR JOSEPH RICHARD JENKINS

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DAWES

View Document

06/04/166 April 2016 06/04/16 NO MEMBER LIST

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALTON

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 28 September 2014

View Document

08/04/158 April 2015 06/04/15 NO MEMBER LIST

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MRS JACQUELINE SUZANNE DAWES

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR ALAN MAWER

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN JANE LEACH / 24/03/2015

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MISS SUSAN JANE LEACH

View Document

28/09/1428 September 2014 Annual accounts for year ending 28 Sep 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

24/04/1424 April 2014 06/04/14 NO MEMBER LIST

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR STUART JOHN BURDETT

View Document

28/09/1328 September 2013 Annual accounts for year ending 28 Sep 2013

View Accounts

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY JANET BOWMAN

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 27 BECKFORD ROAD ABBEYMEAD GLOUCESTER GL4 5UD UNITED KINGDOM

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR STEPHEN ROBERT WALTON

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BOWMAN

View Document

21/06/1321 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/11

View Document

21/06/1321 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/10

View Document

21/06/1321 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/09

View Document

21/06/1321 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

21/06/1321 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 28 September 2012

View Document

15/04/1315 April 2013 06/04/13 NO MEMBER LIST

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR JANET BOWMAN

View Document

28/09/1228 September 2012 Annual accounts for year ending 28 Sep 2012

View Accounts

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/11

View Document

02/05/122 May 2012 06/04/12 NO MEMBER LIST

View Document

23/06/1123 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/10

View Document

08/04/118 April 2011 06/04/11 NO MEMBER LIST

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MRS JANET BOWMAN

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ UNITED KINGDOM

View Document

06/04/116 April 2011 SECRETARY APPOINTED JANET BOWMAN

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MULLEN

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR DOLORES CHARLESWORTH

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR JOHN AUSTIN JAMES BOWMAN

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH

View Document

13/12/1013 December 2010 SECRETARY APPOINTED MRS SHARON TRACEY MORLEY

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/09

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM C/O WATSON PROPERTY MANAGEMENT 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS DOLORES CHARLESWORTH / 06/04/2010

View Document

19/04/1019 April 2010 06/04/10 NO MEMBER LIST

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DOLORES CHARLESWORTH / 06/04/2010

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 06/04/09

View Document

10/11/0810 November 2008 CURREXT FROM 30/04/2009 TO 28/09/2009

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

08/04/088 April 2008 ANNUAL RETURN MADE UP TO 06/04/08

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MULLEN / 06/04/2008

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

19/04/0719 April 2007 ANNUAL RETURN MADE UP TO 06/04/07

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

21/07/0621 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 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