Advanced company searchLink opens in new window

HAMPSONS GROUP LIMITED

Company number 08960866

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-16
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