- Company Overview for HAMPTON ARCHITECTURAL LTD (12206484)
- Filing history for HAMPTON ARCHITECTURAL LTD (12206484)
- People for HAMPTON ARCHITECTURAL LTD (12206484)
- More for HAMPTON ARCHITECTURAL LTD (12206484)
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 Oct 2024 | AA | Accounts for a dormant company made up to 30 September 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with updates | |
01 Dec 2023 | AA | Accounts for a dormant company made up to 30 September 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with updates | |
15 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
23 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with updates | |
21 Sep 2021 | CH01 | Director's details changed for Wayne Hughes on 20 September 2021 | |
21 Sep 2021 | CH01 | Director's details changed for Mr Darren Hughes on 2 March 2021 | |
17 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
11 Feb 2021 | AD01 | Registered office address changed from Datim Supplies Foxwood Industrial Park Chesterfield Derbyshire United Kingdom to Datim Supplies Foxwood Industrial Park Chesterfield Derbyshire S41 9RN on 11 February 2021 | |
11 Feb 2021 | CH01 | Director's details changed for Mr Garry Hughes on 29 January 2021 | |
30 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-13
|