- Company Overview for HAMPTONS CHARTER & RENTAL LIMITED (03461841)
- Filing history for HAMPTONS CHARTER & RENTAL LIMITED (03461841)
- People for HAMPTONS CHARTER & RENTAL LIMITED (03461841)
- Charges for HAMPTONS CHARTER & RENTAL LIMITED (03461841)
- More for HAMPTONS CHARTER & RENTAL LIMITED (03461841)
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) |
---|---|---|---|
04 Oct 2018 | AP01 | Appointment of Mr Christopher James Plaskett as a director on 29 June 2018 | |
04 Oct 2018 | TM02 | Termination of appointment of Michael Frederick Jennings as a secretary on 29 June 2018 | |
28 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
11 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 11 July 2018
|
|
07 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
13 Apr 2016 | AD01 | Registered office address changed from Hamptons Farm Ewshot Lane Ewshot Farnham Surrey GU10 5BP to 15B Somerset House Hussar Court Westside View Waterlooville Hampshire PO7 7SG on 13 April 2016 | |
06 Apr 2016 | MR01 | Registration of charge 034618410006, created on 31 March 2016 | |
06 Apr 2016 | MR01 |
Registration of charge 034618410007, created on 31 March 2016
|
|
30 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
18 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 Nov 2014 | MR04 | Satisfaction of charge 5 in full | |
07 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
09 Jul 2014 | AD01 | Registered office address changed from 15B Somerset House Hussar Court Waterlooville Hampshire PO7 7SG on 9 July 2014 | |
29 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 |