- Company Overview for HAMPTON DECKING LIMITED (09095229)
- Filing history for HAMPTON DECKING LIMITED (09095229)
- People for HAMPTON DECKING LIMITED (09095229)
- Charges for HAMPTON DECKING LIMITED (09095229)
- More for HAMPTON DECKING LIMITED (09095229)
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) |
---|---|---|---|
12 Dec 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
07 Nov 2024 | CH01 | Director's details changed for Mr Anthony John Williams on 5 November 2024 | |
06 Nov 2024 | CH01 | Director's details changed for Mr Andrew Phillip Rutter on 5 November 2024 | |
18 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
04 Jul 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 31 December 2023 | |
02 Jul 2024 | AD01 | Registered office address changed from Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT England to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 2 July 2024 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
18 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
05 Dec 2022 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT on 5 December 2022 | |
05 Dec 2022 | TM01 | Termination of appointment of Michael John Jarmey as a director on 1 December 2022 | |
05 Dec 2022 | TM01 | Termination of appointment of Deborah Susan Jarmey as a director on 1 December 2022 | |
05 Dec 2022 | AP01 | Appointment of Mr Anthony Williams as a director on 1 December 2022 | |
05 Dec 2022 | AP01 | Appointment of Mr Andrew Phillip Rutter as a director on 1 December 2022 | |
15 Nov 2022 | MR04 | Satisfaction of charge 090952290001 in full | |
20 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
04 Jul 2022 | CH01 | Director's details changed for Mrs Debbie Susan Jarmey on 4 July 2022 | |
01 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
18 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
20 Jul 2021 | PSC07 | Cessation of Steelray No. 504 Limited as a person with significant control on 8 June 2021 | |
20 Jul 2021 | PSC02 | Notification of Hampton Decking Holdings Limited as a person with significant control on 8 June 2021 | |
04 Aug 2020 | PSC05 | Change of details for The Mayfield Group Uk Limited as a person with significant control on 3 December 2019 | |
03 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
27 May 2020 | AD01 | Registered office address changed from 24 Cecil Avenue Bournemouth Dorset BH8 9EJ to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 27 May 2020 | |
06 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 |