- Company Overview for HAMPTONS GROUP LIMITED (03145691)
- Filing history for HAMPTONS GROUP LIMITED (03145691)
- People for HAMPTONS GROUP LIMITED (03145691)
- Charges for HAMPTONS GROUP LIMITED (03145691)
- More for HAMPTONS GROUP LIMITED (03145691)
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) |
---|---|---|---|
10 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
01 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Apr 2019 | CH01 | Director's details changed for Mrs Adrienne Elizabeth Lea Clarke on 18 March 2019 | |
03 Apr 2019 | CH03 | Secretary's details changed for Mr. Gareth Rhys Williams on 18 March 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 | |
18 Mar 2019 | PSC05 | Change of details for Countrywide Group Plc as a person with significant control on 18 March 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
06 Nov 2018 | AD01 | Registered office address changed from 7th Floor United Kingdom House 180 Oxford Street London W1D 1NN to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 6 November 2018 | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
19 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 October 2017 | |
19 Oct 2017 | PSC02 | Notification of Countrywide Group Plc as a person with significant control on 6 April 2016 | |
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 | |
14 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 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 | |
26 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
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 | |
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 |