Advanced company searchLink opens in new window

HAMPDEN HOLDINGS LIMITED

Company number 03079558

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)
20 Dec 2013 MR04 Satisfaction of charge 2 in full
20 Dec 2013 MR04 Satisfaction of charge 1 in full
14 Oct 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Oct 2013 SH03 Purchase of own shares.
22 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
16 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
15 Jul 2013 SH01 Statement of capital following an allotment of shares on 2 January 2012
  • GBP 2,117,161
24 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
19 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
16 Feb 2012 AP01 Appointment of Jeremy Richard Holt Evans as a director
16 Feb 2012 AP01 Appointment of Neil Leslie Crawford-Smith as a director
30 Jan 2012 TM01 Termination of appointment of David Brougham as a director
17 Jan 2012 SH01 Statement of capital following an allotment of shares on 2 January 2012
  • GBP 2,117,161
17 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Dec 2011 AA Group of companies' accounts made up to 31 December 2010
19 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
30 Jun 2011 TM01 Termination of appointment of Mark Gerard as a director
18 Oct 2010 SH03 Purchase of own shares.
11 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement entered into 06/09/2010
25 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
03 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
03 Aug 2010 CH04 Secretary's details changed for Hampden Legal Plc on 13 July 2010
02 Aug 2010 CH01 Director's details changed for Mr David Peter Brougham on 13 July 2010
02 Aug 2010 CH01 Director's details changed for Mark William Gerard on 13 July 2010
21 Jul 2010 CH01 Director's details changed for Stephen James Harris on 12 July 2010