- Company Overview for HAMPDEN RESIDENTS LIMITED (05048141)
- Filing history for HAMPDEN RESIDENTS LIMITED (05048141)
- People for HAMPDEN RESIDENTS LIMITED (05048141)
- Registers for HAMPDEN RESIDENTS LIMITED (05048141)
- More for HAMPDEN RESIDENTS LIMITED (05048141)
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) |
---|---|---|---|
30 Apr 2020 | TM02 | Termination of appointment of Alan Leslie Smith as a secretary on 30 April 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from 260 Stamford Hill Stamford Hill London N16 6TT England to 127 Bramley Road London N14 4UT on 30 April 2020 | |
12 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
26 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
20 Feb 2019 | AD01 | Registered office address changed from 266 Stamford Hill London N16 6TU to 260 Stamford Hill Stamford Hill London N16 6TT on 20 February 2019 | |
20 Feb 2019 | EH02 | Elect to keep the directors' residential address register information on the public register | |
20 Feb 2019 | TM01 | Termination of appointment of Jasmine Cordelia Johal as a director on 20 February 2019 | |
21 Jan 2019 | CH01 | Director's details changed for Mrs Elma Eileen Skaebowski on 21 January 2019 | |
17 Sep 2018 | AP01 | Appointment of Mrs Elma Eileen Skaebowski as a director on 29 August 2018 | |
16 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
04 Apr 2017 | AA | Audited abridged accounts made up to 30 September 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
02 Apr 2016 | AP03 | Appointment of Alan Leslie Smith as a secretary on 1 March 2016 | |
11 Mar 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
01 Mar 2016 | CH04 | Secretary's details changed for Symon Smith Property Management on 1 March 2016 | |
26 Mar 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | AD01 | Registered office address changed from 29 Hampden Lane London N17 0AS to 266 Stamford Hill London N16 6TU on 23 February 2015 | |
25 Sep 2014 | TM01 | Termination of appointment of Richard Ian Spencer as a director on 19 September 2014 | |
11 Mar 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
23 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-23
|
|
12 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 |