Advanced company searchLink opens in new window

HAMSTEAD HOLDINGS LIMITED

Company number 02747114

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)
19 Apr 2021 TM01 Termination of appointment of Timothy Gwyn Jones as a director on 8 April 2021
29 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
07 Jul 2020 TM01 Termination of appointment of Nicholas Charles Morris as a director on 7 July 2020
07 Jul 2020 AP01 Appointment of Mr Henry Gwyn-Jones as a director on 7 July 2020
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
14 Oct 2019 MR01 Registration of charge 027471140013, created on 11 October 2019
11 Oct 2019 AP01 Appointment of Mr Nicholas Charles Morris as a director on 9 October 2019
30 May 2019 AA Accounts for a small company made up to 30 September 2018
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
19 Jun 2018 AA Accounts for a small company made up to 30 September 2017
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
15 Dec 2017 TM01 Termination of appointment of Malcolm William Froom Hezel as a director on 14 December 2017
07 Dec 2017 AP03 Appointment of Mr Jamie Bishop as a secretary on 7 December 2017
07 Dec 2017 TM02 Termination of appointment of Malcolm William Froom Hezel as a secretary on 7 December 2017
27 Jun 2017 AA Accounts for a small company made up to 30 September 2016
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
01 Jul 2016 AA Full accounts made up to 30 September 2015
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
22 Dec 2015 AD01 Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015
25 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
09 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
07 May 2014 AA Total exemption full accounts made up to 30 September 2013
28 Feb 2014 MR04 Satisfaction of charge 1 in full
28 Feb 2014 MR04 Satisfaction of charge 3 in full
28 Feb 2014 MR04 Satisfaction of charge 2 in full