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)
24 Apr 2019 AD02 Register inspection address has been changed from C/O M L Foote 8 Bates Lane Weston Turville Aylesbury Buckinghamshire HP22 5SL England to 23 Faithfull Close Stone Aylesbury Buckinghamshire HP17 8PW
13 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
13 Apr 2019 AP03 Appointment of Mr Steven Kennell as a secretary on 27 March 2019
27 Mar 2019 TM02 Termination of appointment of Steven Kennell as a secretary on 23 May 2016
02 Aug 2018 TM01 Termination of appointment of Michael Leonard Foote as a director on 21 June 2018
25 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
09 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
24 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
19 Apr 2017 CH01 Director's details changed for Mrs Sharon Margaret Bowles on 1 January 2017
24 May 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,000
20 Jul 2015 AP01 Appointment of Mrs Sharon Margaret Bowles as a director on 23 June 2015
13 Jul 2015 AP03 Appointment of Steven Kennell as a secretary on 23 June 2015
01 Jul 2015 TM02 Termination of appointment of Michael Leonard Foote as a secretary on 23 June 2015
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2,000
13 Apr 2015 AD02 Register inspection address has been changed from C/O Gabbitas Robbins the Old House West Street Marlow Buckinghamshire SL7 2LX to C/O M L Foote 8 Bates Lane Weston Turville Aylesbury Buckinghamshire HP22 5SL
18 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,000
07 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
11 Apr 2013 AP03 Appointment of Mr Michael Leonard Foote as a secretary
11 Apr 2013 TM01 Termination of appointment of John Gabbitas as a director
11 Apr 2013 TM02 Termination of appointment of John Gabbitas as a secretary