- 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) |
---|---|---|---|
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 | |
28 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
12 Jan 2015 | CH01 | Director's details changed for Mr. Jim Clarke on 3 November 2014 | |
11 Dec 2014 | AP01 | Appointment of Alyn Rhys North as a director on 8 December 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Graham Richard Bell as a director on 8 December 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Grenville Turner as a director on 1 September 2014 | |
16 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Feb 2014 | CH01 | Director's details changed for Mr Paul Lewis Creffield on 13 December 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
24 Dec 2013 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
24 Dec 2013 | AP01 | Appointment of Mr Graham Richard Bell as a director | |
24 Dec 2013 | AP01 | Appointment of Mr Paul Lewis Creffield as a director | |
22 Aug 2013 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom | |
14 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
24 May 2013 | MR04 | Satisfaction of charge 3 in full | |
22 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
21 Jan 2013 | AD02 | Register inspection address has been changed from 17 Duke Street Chelmsford Essex CM1 1HP England | |
21 Jan 2013 | AD03 | Register(s) moved to registered inspection location | |
21 Jan 2013 | CH01 | Director's details changed for Mr Grenville Turner on 1 June 2012 | |
21 Jan 2013 | CH01 | Director's details changed for Mr Jim Clarke on 1 June 2012 | |
01 May 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
16 Dec 2011 | AA | Full accounts made up to 31 December 2010 |