Advanced company searchLink opens in new window

19 HAMPTON ROAD (BRISTOL) LIMITED

Company number 06264861

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 Dec 2018 PSC08 Notification of a person with significant control statement
07 Nov 2018 AD01 Registered office address changed from 6C Thame Road Great Milton Oxford OX44 7HY England to Frog Hall Barn Breighton York YO8 6DH on 7 November 2018
06 Nov 2018 AP01 Appointment of Dr Jacqueline Amber Catherall as a director on 6 November 2018
06 Nov 2018 CH03 Secretary's details changed for Mr Sean Clarke on 6 November 2018
06 Nov 2018 TM02 Termination of appointment of Jacqueline Amber Catherall as a secretary on 6 November 2018
06 Nov 2018 AP03 Appointment of Mr Sean Clarke as a secretary on 6 November 2018
06 Nov 2018 PSC07 Cessation of Jacqueline Amber Catherall as a person with significant control on 6 November 2018
13 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
09 Mar 2018 AA Micro company accounts made up to 31 May 2017
12 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
30 May 2017 AP01 Appointment of Miss Ruby Glaskie as a director on 21 March 2017
18 Apr 2017 AD01 Registered office address changed from 7 Woodside Way Virginia Water Surrey GU25 4PU England to 6C Thame Road Great Milton Oxford OX44 7HY on 18 April 2017
18 Apr 2017 TM01 Termination of appointment of Alastair Butler as a director on 21 March 2017
27 Feb 2017 AA Micro company accounts made up to 31 May 2016
08 Feb 2017 AP01 Appointment of Mrs Elizabeth Knox Mathieson as a director on 30 August 2016
08 Feb 2017 TM01 Termination of appointment of Simon Norton as a director on 30 August 2016
16 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
09 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Jun 2015 AD01 Registered office address changed from C/O Jacqueline Catherall Flat 1 the Firs Hernes Road Oxford OX2 7QN to 7 Woodside Way Virginia Water Surrey GU25 4PU on 1 June 2015
01 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
23 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
28 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-28
  • GBP 4
08 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Aug 2013 AP01 Appointment of Mr Simon Norton as a director
28 Jul 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders