Advanced company searchLink opens in new window

HAMPTONS INTERNATIONAL MORTGAGES LIMITED

Company number 04312137

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 Sep 2018 PSC02 Notification of Countrywide Plc as a person with significant control on 6 April 2016
19 Sep 2018 PSC02 Notification of Hamptons Group Limited as a person with significant control on 6 April 2016
19 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 19 September 2018
27 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Aug 2017 AP01 Appointment of Mr. Gareth Rhys Williams as a director on 31 July 2017
17 Aug 2017 AP01 Appointment of Mrs. Adrienne Elizabeth Lea Clarke as a director on 31 July 2017
17 Aug 2017 TM01 Termination of appointment of Paul Lewis Creffield as a director on 31 July 2017
17 Aug 2017 TM01 Termination of appointment of Jim Clarke as a director on 31 July 2017
12 Jul 2017 CH01 Director's details changed for Mr. Jim Clarke on 26 June 2017
01 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
31 Oct 2016 TM01 Termination of appointment of Graham Richard Bell as a director on 31 October 2016
23 Sep 2016 AA Full accounts made up to 31 December 2015
25 Jan 2016 CH01 Director's details changed for Mr. Jim Clarke on 10 December 2014
04 Jan 2016 AD01 Registered office address changed from 32 Grosvenor Square Mayfair London W1K 2HJ to 7th Floor United Kingdom House 180 Oxford Street London W1D 1NN on 4 January 2016
30 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 7,139.68
01 Jun 2015 CH03 Secretary's details changed for Mr Gareth Rhys Williams on 1 June 2015
20 May 2015 AA Full accounts made up to 31 December 2014
12 Jan 2015 CH01 Director's details changed for Mr. Jim Clarke on 3 November 2014
14 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 7,139.68
03 Sep 2014 TM01 Termination of appointment of Grenville Turner as a director on 1 September 2014
16 Jul 2014 AA Full accounts made up to 31 December 2013
12 Feb 2014 CH01 Director's details changed for Mr Paul Lewis Creffield on 13 December 2013
24 Dec 2013 AP01 Appointment of Mr Graham Richard Bell as a director
24 Dec 2013 AP01 Appointment of Mr Paul Lewis Creffield as a director