Advanced company searchLink opens in new window

THE HAMPTONS (SWINDON) MANAGEMENT COMPANY LIMITED

Company number 05446721

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)
17 Jun 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 31 December 2023
30 Apr 2024 AA Micro company accounts made up to 31 December 2022
15 Feb 2024 AP01 Appointment of Mrs Stephanie Maria Newman as a director on 14 February 2024
30 Dec 2023 AA01 Current accounting period shortened from 31 December 2022 to 30 December 2022
28 Jun 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
28 Jun 2023 AP04 Appointment of Complete Property Group Limited as a secretary on 1 June 2023
15 Jun 2023 CH01 Director's details changed for Mr Phillip Hugh Hesson on 15 June 2023
22 May 2023 AD01 Registered office address changed from 15 Windsor Road Swindon SN3 1JP United Kingdom to 4 Bath Mews Bath Parade Cheltenham GL53 7HL on 22 May 2023
22 May 2023 AP03 Appointment of Mr Jack Trueman as a secretary on 22 May 2023
15 Apr 2023 AP01 Appointment of Mr Gordon Eric Harvey as a director on 15 April 2023
06 Mar 2023 TM02 Termination of appointment of John Robert Morris as a secretary on 6 March 2023
06 Mar 2023 TM01 Termination of appointment of Wendy Jane Wellman as a director on 6 March 2023
27 Feb 2023 TM01 Termination of appointment of Gordon Eric Harvey as a director on 6 February 2023
06 Feb 2023 AP01 Appointment of Mr Gordon Eric Harvey as a director on 6 February 2023
31 Oct 2022 CH03 Secretary's details changed for Mr John Robert Morris on 31 October 2022
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Aug 2022 AP01 Appointment of Mr Phillip Hugh Hesson as a director on 16 August 2022
17 Aug 2022 TM01 Termination of appointment of Gordon Harvey as a director on 17 August 2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
10 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
18 Jan 2021 AP03 Appointment of Mr John Robert Morris as a secretary on 6 January 2021
12 Jan 2021 TM02 Termination of appointment of Remus Management Ltd as a secretary on 6 January 2021
12 Jan 2021 AD01 Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY to 15 Windsor Road Swindon SN3 1JP on 12 January 2021