Founded in 2004, The Hamptons (Waterford Chase) Management Company Ltd are based in Manchester, it has a status of "Active". Flanagan, Julie, Thompson, Mark, Wilson, Mark, Wilson, Monica, Botham, Lynne, Kingsley, Christopher, Mcevoy, Jane are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLANAGAN, Julie | 15 August 2006 | - | 1 |
THOMPSON, Mark | 15 August 2006 | - | 1 |
WILSON, Mark | 15 August 2006 | - | 1 |
WILSON, Monica | 22 October 2019 | - | 1 |
BOTHAM, Lynne | 15 August 2006 | 11 October 2019 | 1 |
KINGSLEY, Christopher | 15 August 2006 | 31 January 2019 | 1 |
MCEVOY, Jane | 15 August 2006 | 07 July 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
AA - Annual Accounts | 04 March 2020 | |
AP01 - Appointment of director | 25 October 2019 | |
TM01 - Termination of appointment of director | 25 October 2019 | |
CS01 - N/A | 27 June 2019 | |
TM01 - Termination of appointment of director | 01 February 2019 | |
AA - Annual Accounts | 04 December 2018 | |
CS01 - N/A | 06 July 2018 | |
AA - Annual Accounts | 07 March 2018 | |
CS01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 06 December 2016 | |
CS01 - N/A | 04 July 2016 | |
AD01 - Change of registered office address | 17 May 2016 | |
AA - Annual Accounts | 19 October 2015 | |
AR01 - Annual Return | 15 July 2015 | |
AA - Annual Accounts | 13 March 2015 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 06 March 2014 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 21 November 2012 | |
AR01 - Annual Return | 02 July 2012 | |
AD01 - Change of registered office address | 02 July 2012 | |
AA - Annual Accounts | 26 March 2012 | |
TM01 - Termination of appointment of director | 14 July 2011 | |
AR01 - Annual Return | 07 July 2011 | |
AA - Annual Accounts | 07 March 2011 | |
AR01 - Annual Return | 23 June 2010 | |
CH04 - Change of particulars for corporate secretary | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
AD01 - Change of registered office address | 09 April 2010 | |
AD01 - Change of registered office address | 08 April 2010 | |
AA - Annual Accounts | 23 March 2010 | |
363a - Annual Return | 18 June 2009 | |
AA - Annual Accounts | 12 February 2009 | |
363s - Annual Return | 08 July 2008 | |
AA - Annual Accounts | 23 April 2008 | |
363s - Annual Return | 29 August 2007 | |
288a - Notice of appointment of directors or secretaries | 29 August 2007 | |
AA - Annual Accounts | 14 June 2007 | |
287 - Change in situation or address of Registered Office | 20 November 2006 | |
288b - Notice of resignation of directors or secretaries | 29 August 2006 | |
288b - Notice of resignation of directors or secretaries | 29 August 2006 | |
288a - Notice of appointment of directors or secretaries | 29 August 2006 | |
288a - Notice of appointment of directors or secretaries | 29 August 2006 | |
288a - Notice of appointment of directors or secretaries | 29 August 2006 | |
288a - Notice of appointment of directors or secretaries | 29 August 2006 | |
288a - Notice of appointment of directors or secretaries | 29 August 2006 | |
288a - Notice of appointment of directors or secretaries | 29 August 2006 | |
363s - Annual Return | 19 July 2006 | |
AA - Annual Accounts | 08 March 2006 | |
363s - Annual Return | 29 July 2005 | |
NEWINC - New incorporation documents | 18 June 2004 |