Advanced company searchLink opens in new window

HOUGOUMONT AND NAPOLEON HOUSE LIMITED

Company number 01750685

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)
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with updates
19 Jul 2023 AA Micro company accounts made up to 31 December 2022
27 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
01 Sep 2022 AA Micro company accounts made up to 31 December 2021
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
12 Jul 2021 AA Micro company accounts made up to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
06 May 2020 AA Micro company accounts made up to 31 December 2019
27 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with updates
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
21 Mar 2019 AA Micro company accounts made up to 31 December 2018
08 Aug 2018 AA Micro company accounts made up to 31 December 2017
06 Aug 2018 TM01 Termination of appointment of Susan May Stannard as a director on 6 August 2018
27 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
20 Jul 2017 AA Micro company accounts made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
10 Jun 2016 AA Micro company accounts made up to 31 December 2015
29 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 12
04 Aug 2015 AA Micro company accounts made up to 31 December 2014
07 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 12
07 May 2015 AD02 Register inspection address has been changed from C/O Fawcetts - Chartered Accountants Windover House St. Ann Street Salisbury Wiltshire SP1 2DR England to 73-75 Millbrook Road East Southampton SO15 1RJ
07 May 2015 TM01 Termination of appointment of Joan Amelia Frances Caplen as a director on 1 May 2015
05 Mar 2015 AD01 Registered office address changed from 5, Napoleon House 15, Waterloo Road Southampton Hampshire SO15 3AQ to C/O Denfords Property Management 73-75 Millbrook Road East Southampton SO15 1RJ on 5 March 2015
05 Mar 2015 AP03 Appointment of Mr Paul Denford as a secretary on 5 March 2015
05 Mar 2015 TM02 Termination of appointment of Adi David Puplampu as a secretary on 5 March 2015