Advanced company searchLink opens in new window

HAMBLETON PROPERTIES LIMITED

Company number 05805303

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)
10 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
15 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
17 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
31 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
04 Apr 2013 AD01 Registered office address changed from Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA on 4 April 2013
30 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
13 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
23 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jun 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
30 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
11 May 2009 363a Return made up to 04/05/09; full list of members
17 Feb 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Feb 2009 287 Registered office changed on 10/02/2009 from oak mount thornfield business park standard way northallerton north yorkshire DL6 2XQ
23 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
29 May 2008 363a Return made up to 04/05/08; full list of members
11 Sep 2007 AA Accounts for a dormant company made up to 31 December 2006
11 Sep 2007 225 Accounting reference date shortened from 31/05/07 to 31/12/06
30 Jul 2007 288b Director resigned
28 Jul 2007 288b Secretary resigned
28 Jul 2007 288a New secretary appointed
11 May 2007 363a Return made up to 04/05/07; full list of members
28 Feb 2007 395 Particulars of mortgage/charge
12 Dec 2006 88(2)R Ad 27/10/06--------- £ si 99@1=99 £ ic 1/100
20 Nov 2006 288a New director appointed