Advanced company searchLink opens in new window

HAMPTONS ESTATES LIMITED

Company number 02036215

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)
08 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2022
  • GBP 1,415,001
07 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Abilities of the directors 18/12/2022
12 Dec 2023 PSC05 Change of details for Countrywide Estate Agents Limited as a person with significant control on 11 December 2023
11 Dec 2023 AD01 Registered office address changed from Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP United Kingdom to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on 11 December 2023
26 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
13 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
13 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
13 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
13 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 Aug 2023 PSC05 Change of details for Countrywide Estate Agents as a person with significant control on 2 June 2023
09 Jan 2023 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £1,414,000 20/12/2022
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2023 TM01 Termination of appointment of Stephen Glanvill Nation as a director on 31 December 2022
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • GBP 1,415,001
  • ANNOTATION Clarification a second filed SH01 was registered on 08/02/2024.
21 Dec 2022 SH19 Statement of capital on 21 December 2022
  • GBP 1
21 Dec 2022 SH20 Statement by Directors
21 Dec 2022 CAP-SS Solvency Statement dated 20/12/22
21 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Dec 2022 SH20 Statement by Directors
20 Dec 2022 SH19 Statement of capital on 20 December 2022
  • GBP 1
20 Dec 2022 CAP-SS Solvency Statement dated 18/12/22
20 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Amount arrising from reduction crediterd to profit and loss account/director's rights 18/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
08 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
12 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Dec 2021 AP01 Appointment of Richard Twigg as a director on 30 November 2021
09 Dec 2021 AP01 Appointment of Stephen Glanvill Nation as a director on 30 November 2021