- Company Overview for HAMPSONS GROUP LIMITED (08960866)
- Filing history for HAMPSONS GROUP LIMITED (08960866)
- People for HAMPSONS GROUP LIMITED (08960866)
- Charges for HAMPSONS GROUP LIMITED (08960866)
- More for HAMPSONS GROUP LIMITED (08960866)
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) |
---|---|---|---|
19 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
08 Apr 2024 | PSC02 | Notification of Hampsons Investments Limited as a person with significant control on 29 July 2022 | |
08 Apr 2024 | PSC07 | Cessation of Steve Dennis Hampson as a person with significant control on 29 July 2022 | |
21 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with updates | |
15 Mar 2023 | MR04 | Satisfaction of charge 089608660001 in full | |
10 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
01 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
09 Mar 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 June 2021 | |
18 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2021 | MR01 | Registration of charge 089608660002, created on 9 February 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Aug 2019 | PSC04 | Change of details for Mr Steve Dennis Hampson as a person with significant control on 29 August 2019 | |
29 Aug 2019 | AD01 | Registered office address changed from Mayden Park Northern Road Newark Nottinghamshire NG24 2EU United Kingdom to Windsor House Long Bennington Business Park Main Road, Long Bennington Newark Nottinghamshire NG23 5JR on 29 August 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 May 2018 | PSC04 | Change of details for Mr Steve Dennis Hampson as a person with significant control on 23 May 2018 | |
23 May 2018 | AD01 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to Mayden Park Northern Road Newark Nottinghamshire NG24 2EU on 23 May 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates |