Advanced company searchLink opens in new window

HAMPSON INVESTMENTS LTD

Company number 06537785

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)
31 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
18 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
11 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
28 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
23 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
03 Apr 2023 AD01 Registered office address changed from 182 Worcester Road Bromsgrove Worcestershire B61 7AZ to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 3 April 2023
03 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with updates
31 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Mar 2023 SH08 Change of share class name or designation
27 Mar 2023 PSC01 Notification of Katherine Halahan as a person with significant control on 28 November 2022
27 Mar 2023 PSC04 Change of details for Mr Jack Anthony Hampson as a person with significant control on 28 November 2022
22 Dec 2022 AP01 Appointment of Ms Katherine Halahan as a director on 12 October 2022
15 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
15 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Sep 2021 PSC04 Change of details for Mr Jack Anthony Hampson as a person with significant control on 15 September 2021
15 Sep 2021 CH01 Director's details changed for Mr Jack Anthony Hampson on 15 September 2021
09 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with updates
08 Apr 2021 PSC04 Change of details for Mr Jack Anthony Hampson as a person with significant control on 28 April 2020
08 Apr 2021 PSC07 Cessation of Sophie Myra Harris as a person with significant control on 28 April 2020
08 Apr 2021 PSC07 Cessation of Chloe Clare Mackean as a person with significant control on 28 April 2020
05 Nov 2020 AA Micro company accounts made up to 31 December 2019
22 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates