Advanced company searchLink opens in new window

HAMPTON MANAGEMENT COMPANY (ASHBOURNE ROAD) LIMITED

Company number 08287066

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)
21 Sep 2017 PSC07 Cessation of Vipul Mistry as a person with significant control on 21 April 2017
12 Sep 2017 PSC03 Notification of Northern Ireland Local Government Officers' Superannuation Committee as a person with significant control on 6 April 2016
31 May 2017 CH01 Director's details changed for Vipul Mistry on 31 May 2017
31 May 2017 AD01 Registered office address changed from St Albans House C/O Aston Rose (West End) Limited 59-59, Haymarket London SW1Y 4QX England to C/O Lasalle Investment Management One Curzon Street London W1J 5HD on 31 May 2017
21 Apr 2017 AP01 Appointment of Mr Thomas Arthur Clifford Hill as a director on 21 April 2017
02 Mar 2017 CS01 Confirmation statement made on 8 November 2016 with updates
13 Feb 2017 AD01 Registered office address changed from 57-59 Haymarket London SW1Y 4QX to St Albans House C/O Aston Rose (West End) Limited 59-59, Haymarket London SW1Y 4QX on 13 February 2017
12 Jan 2017 AA Accounts for a dormant company made up to 30 November 2016
11 Jan 2017 AA Accounts for a dormant company made up to 30 November 2015
07 Dec 2016 AD01 Registered office address changed from 26 Priestgate Peterborough PE1 1WG to 57-59 Haymarket London SW1Y 4QX on 7 December 2016
02 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2016 AP01 Appointment of Vipul Mistry as a director on 24 June 2016
11 Jul 2016 TM01 Termination of appointment of Ralph Charles Jones as a director on 24 June 2016
04 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 November 2013
15 Apr 2016 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
15 Apr 2016 AR01 Annual return made up to 8 November 2014 with full list of shareholders
15 Apr 2016 AA Accounts for a dormant company made up to 30 November 2014
15 Apr 2016 AA Accounts for a dormant company made up to 30 November 2013
15 Apr 2016 RT01 Administrative restoration application
24 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2014 TM01 Termination of appointment of Linda Gay Wilkinson as a director on 4 July 2014
27 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2016
08 Nov 2013 AP01 Appointment of Ralph Charles Jones as a director on 31 October 2013