- Company Overview for HAMPDEN BUILDINGS LIMITED (00205306)
- Filing history for HAMPDEN BUILDINGS LIMITED (00205306)
- People for HAMPDEN BUILDINGS LIMITED (00205306)
- Charges for HAMPDEN BUILDINGS LIMITED (00205306)
- Registers for HAMPDEN BUILDINGS LIMITED (00205306)
- More for HAMPDEN BUILDINGS LIMITED (00205306)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
24 Apr 2019 | AD02 | Register inspection address has been changed from C/O M L Foote 8 Bates Lane Weston Turville Aylesbury Buckinghamshire HP22 5SL England to 23 Faithfull Close Stone Aylesbury Buckinghamshire HP17 8PW | |
13 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
13 Apr 2019 | AP03 | Appointment of Mr Steven Kennell as a secretary on 27 March 2019 | |
27 Mar 2019 | TM02 | Termination of appointment of Steven Kennell as a secretary on 23 May 2016 | |
02 Aug 2018 | TM01 | Termination of appointment of Michael Leonard Foote as a director on 21 June 2018 | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
19 Apr 2017 | CH01 | Director's details changed for Mrs Sharon Margaret Bowles on 1 January 2017 | |
24 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
20 Jul 2015 | AP01 | Appointment of Mrs Sharon Margaret Bowles as a director on 23 June 2015 | |
13 Jul 2015 | AP03 | Appointment of Steven Kennell as a secretary on 23 June 2015 | |
01 Jul 2015 | TM02 | Termination of appointment of Michael Leonard Foote as a secretary on 23 June 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | AD02 | Register inspection address has been changed from C/O Gabbitas Robbins the Old House West Street Marlow Buckinghamshire SL7 2LX to C/O M L Foote 8 Bates Lane Weston Turville Aylesbury Buckinghamshire HP22 5SL | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
11 Apr 2013 | AP03 | Appointment of Mr Michael Leonard Foote as a secretary | |
11 Apr 2013 | TM01 | Termination of appointment of John Gabbitas as a director |