Advanced company searchLink opens in new window

HAMPSTEAD HEATH ESTATES LIMITED

Company number 12434400

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)
23 Jan 2025 AA Total exemption full accounts made up to 31 January 2024
25 Oct 2024 AA01 Previous accounting period shortened from 31 January 2024 to 30 January 2024
08 Jul 2024 AD01 Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 8 July 2024
16 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
15 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with updates
13 Feb 2024 PSC03 Notification of Malcom Mckinnon as a person with significant control on 29 January 2024
13 Feb 2024 PSC07 Cessation of Stanley Joseph Houghton as a person with significant control on 29 January 2024
08 Feb 2024 AP01 Appointment of Mr Malcolm Mckinnon as a director on 29 January 2024
06 Feb 2024 TM01 Termination of appointment of Stanley Joseph Houghton as a director on 29 January 2024
21 Dec 2023 AAMD Amended total exemption full accounts made up to 31 January 2023
30 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
08 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with updates
19 Oct 2022 AAMD Amended total exemption full accounts made up to 31 January 2022
06 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
25 May 2022 AD01 Registered office address changed from Second Floor 123 Aldersgate Street, Barbican London EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ on 25 May 2022
15 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
15 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with updates
15 Feb 2021 TM01 Termination of appointment of Barry Wilkes as a director on 28 January 2021
15 Feb 2021 PSC07 Cessation of Barry Wilkes as a person with significant control on 28 January 2021
15 Feb 2021 PSC04 Change of details for Mr Stanley Joseph Houghton as a person with significant control on 28 January 2021
30 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-30
  • GBP 100