Advanced company searchLink opens in new window

HAMPDEN BUILDINGS LIMITED

Company number 00205306

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)
04 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
09 Oct 2022 AD03 Register(s) moved to registered inspection location 7 Barrie Close Aylesbury HP19 8JF
09 Oct 2022 AD02 Register inspection address has been changed from 44 Creslow Way Stone Aylesbury HP17 8YW England to 7 Barrie Close Aylesbury HP19 8JF
30 Sep 2022 AD04 Register(s) moved to registered office address 6 Castle Street Aylesbury Buckinghamshire HP20 2RF
30 Sep 2022 TM01 Termination of appointment of Steven Kennell as a director on 30 September 2022
30 Sep 2022 TM02 Termination of appointment of Steven Kennell as a secretary on 30 September 2022
18 Jul 2022 AP01 Appointment of Mr Peter Aiden Cooper as a director on 18 July 2022
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
01 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
23 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
05 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
05 Apr 2020 AD02 Register inspection address has been changed from 23 Faithfull Close Stone Aylesbury Buckinghamshire HP17 8PW England to 44 Creslow Way Stone Aylesbury HP17 8YW
12 Sep 2019 PSC04 Change of details for Baroness Sharon Margaret Bowles as a person with significant control on 17 June 2019
11 Sep 2019 CH01 Director's details changed for Mr David Peter Fitzsimons on 28 August 2019
11 Sep 2019 CH01 Director's details changed for Steven Kennell on 28 August 2019
11 Sep 2019 CH03 Secretary's details changed for Mr Steven Kennell on 28 August 2019
10 Sep 2019 PSC04 Change of details for Mr Steven Kennell as a person with significant control on 28 August 2019
10 Sep 2019 PSC01 Notification of Sharon Margaret Bowles as a person with significant control on 17 June 2019
06 Sep 2019 PSC07 Cessation of Michael Leonard Foote as a person with significant control on 17 June 2019
06 Sep 2019 PSC07 Cessation of David Peter Fitzsimons as a person with significant control on 17 June 2019
21 Jun 2019 AA Total exemption full accounts made up to 30 September 2018