Advanced company searchLink opens in new window

HAMPSTEAD HOMES SOUTHERN LTD

Company number 11804208

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)
06 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with no updates
05 Feb 2025 TM01 Termination of appointment of Ronald Shane Mosley as a director on 5 February 2025
30 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
07 Mar 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
10 Mar 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
08 Mar 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
17 Dec 2021 AD01 Registered office address changed from The Shrubbery 14 Church Street Whitchurch Hampshire RG28 7AB United Kingdom to 367 London Road Camberley GU15 3HQ on 17 December 2021
25 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
16 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
16 Feb 2021 PSC01 Notification of Ronald Mosley as a person with significant control on 1 February 2021
11 Nov 2020 MR01 Registration of charge 118042080002, created on 30 October 2020
09 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Documents/lender/transactions 14/10/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Nov 2020 MR01 Registration of charge 118042080001, created on 30 October 2020
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 16 October 2020
  • GBP 600
09 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
09 Jun 2020 AA01 Previous accounting period shortened from 28 February 2020 to 30 November 2019
04 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
13 Feb 2019 CH01 Director's details changed for Mr Ronald Shane Mosley on 13 February 2019
13 Feb 2019 CH01 Director's details changed for Mr Roger Simon Torns on 13 February 2019
04 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-04
  • GBP 100