- Company Overview for HAMPTONS ESTATES LIMITED (02036215)
- Filing history for HAMPTONS ESTATES LIMITED (02036215)
- People for HAMPTONS ESTATES LIMITED (02036215)
- Charges for HAMPTONS ESTATES LIMITED (02036215)
- Registers for HAMPTONS ESTATES LIMITED (02036215)
- More for HAMPTONS ESTATES LIMITED (02036215)
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
|
|
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 |