Advanced company searchLink opens in new window

HAMPTONS CHARTER & RENTAL LIMITED

Company number 03461841

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)
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
  • GBP 100
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
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
30 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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