Advanced company searchLink opens in new window

HAMPTONS GROUP LIMITED

Company number 03145691

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)
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
  • GBP 114,328.47
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
  • GBP 114,328.47
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