- Company Overview for HAMPTON GROUP LIMITED (08915422)
- Filing history for HAMPTON GROUP LIMITED (08915422)
- People for HAMPTON GROUP LIMITED (08915422)
- More for HAMPTON GROUP LIMITED (08915422)
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) |
---|---|---|---|
22 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
15 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 3 May 2018
|
|
23 May 2018 | SH08 | Change of share class name or designation | |
16 May 2018 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2018 | PSC02 | Notification of M Jolley Holdings Ltd as a person with significant control on 6 April 2016 | |
27 Feb 2018 | PSC02 | Notification of Graysar Investments Limited as a person with significant control on 6 April 2016 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
17 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 11 January 2017
|
|
17 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2017 | CERTNM |
Company name changed m jolley properties LTD\certificate issued on 08/02/17
|
|
07 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 11 January 2017
|
|
07 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 11 January 2017
|
|
02 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 11 January 2017
|
|
02 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 11 January 2017
|
|
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 27 February 2016
Statement of capital on 2016-03-01
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
04 Mar 2014 | AD01 | Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 4 March 2014 | |
04 Mar 2014 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary | |
27 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-27
|