Advanced company searchLink opens in new window

HAMPTONS ESTATES LIMITED

Company number 02036215

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
06 Nov 2018 AD01 Registered office address changed from 7th Floor United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom to County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG on 6 November 2018
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Sep 2018 PSC02 Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016
19 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 19 September 2018
28 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
22 Nov 2017 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
22 Nov 2017 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
17 Aug 2017 AP01 Appointment of Mrs. Adrienne Elizabeth Lea Clarke as a director on 31 July 2017
17 Aug 2017 TM01 Termination of appointment of Jim Clarke as a director on 31 July 2017
12 Jul 2017 CH01 Director's details changed for Mr. Jim Clarke on 26 June 2017
15 Jun 2017 AA Full accounts made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
31 Oct 2016 TM01 Termination of appointment of Graham Richard Bell as a director on 31 October 2016
31 Oct 2016 AP01 Appointment of Mr. Gareth Rhys Williams as a director on 31 October 2016
26 Jun 2016 AA Full accounts made up to 31 December 2015
25 Apr 2016 TM01 Termination of appointment of Stephen Colin Richmond as a director on 31 December 2015
25 Jan 2016 CH01 Director's details changed for Mr. Jim Clarke on 10 December 2014
04 Jan 2016 AD01 Registered office address changed from 32 Grosvenor Square Mayfair London W1K 2HJ to 7th Floor United Kingdom House 180 Oxford Street London W1D 1NN on 4 January 2016
24 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2,667,787
02 Oct 2015 AP01 Appointment of Mr Graham Richard Bell as a director on 2 October 2015
02 Oct 2015 TM01 Termination of appointment of Paul Lewis Creffield as a director on 2 October 2015
02 Oct 2015 TM01 Termination of appointment of Alyn Rhys North as a director on 18 August 2015
01 Jun 2015 CH03 Secretary's details changed for Mr Gareth Rhys Williams on 1 June 2015
20 May 2015 AA Full accounts made up to 31 December 2014