Advanced company searchLink opens in new window

HAMPTONS PROPERTIES LTD

Company number 12762086

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)
17 Sep 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2024 AD01 Registered office address changed from 5 5 Brayford Square London E1 0SG England to 5 Brayford Square London E1 0SG on 27 February 2024
27 Feb 2024 AD01 Registered office address changed from Suite 17, Madison Offices Radley House Richardshaw Road Leeds West Yorkshire LS28 6LE England to 5 5 Brayford Square London E1 0SG on 27 February 2024
15 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
14 Apr 2023 AA Micro company accounts made up to 31 July 2022
17 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
23 May 2022 AA Micro company accounts made up to 31 July 2021
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
17 May 2021 TM01 Termination of appointment of Mohammed Zamir Zaman as a director on 1 February 2021
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
30 Sep 2020 AP01 Appointment of Mr Mohammed Zamir Zaman as a director on 1 September 2020
14 Aug 2020 AD01 Registered office address changed from 8 Rosehill Crescent Bradford BD12 0UZ England to Suite 17, Madison Offices Radley House Richardshaw Road Leeds West Yorkshire LS28 6LE on 14 August 2020
22 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-22
  • GBP 1