- Company Overview for HAMPTON RESOURCES LIMITED (05976342)
- Filing history for HAMPTON RESOURCES LIMITED (05976342)
- People for HAMPTON RESOURCES LIMITED (05976342)
- More for HAMPTON RESOURCES LIMITED (05976342)
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) |
---|---|---|---|
11 Oct 2018 | PSC01 | Notification of Vitaly Rimmer as a person with significant control on 9 July 2018 | |
11 Oct 2018 | PSC01 | Notification of Gregor Charles William Macrae as a person with significant control on 30 April 2016 | |
11 Oct 2018 | PSC01 | Notification of Karina Avdeyeva as a person with significant control on 12 September 2018 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Sep 2018 | AP01 |
Appointment of Mrs Karina Avdeyeva as a director on 12 September 2018
|
|
16 Jul 2018 | AP01 | Appointment of Mr Vitaly Rimmer as a director on 9 July 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of Svetlana Sartayeva as a director on 9 July 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of Jack Michael French as a director on 9 July 2018 | |
08 May 2018 | CH01 | Director's details changed for Mr Gregor Charles William Macrae on 8 May 2018 | |
08 May 2018 | AP01 | Appointment of Mr Jack Michael French as a director on 8 May 2018 | |
04 May 2018 | AD01 | Registered office address changed from C/O Appledore 14 Curzon Street London W1J 5HN to 35 Albemarle Street London W1S 4JD on 4 May 2018 | |
12 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
29 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
23 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
14 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
28 Aug 2015 | AP01 | Appointment of Miss Svetlana Sartayeva as a director on 28 August 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
07 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-07
|
|
07 Jun 2015 | AD02 | Register inspection address has been changed from C/O Appledore 3 More London Place London SE1 2RE England to C/O Appledore 14 Curzon Street London W1J 5HN | |
29 May 2015 | AD01 | Registered office address changed from C/O Appledore 3 More London Place London SE1 2RE to C/O Appledore 14 Curzon Street London W1J 5HN on 29 May 2015 | |
26 May 2015 | TM01 | Termination of appointment of John Kerr Mcluskie as a director on 26 May 2015 | |
30 Apr 2015 | AP01 | Appointment of Mr Gregor Charles William Macrae as a director on 30 April 2015 | |
11 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-11
|