Advanced company searchLink opens in new window

HAMPTON RESOURCES LIMITED

Company number 05976342

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 15/11/2018.
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
  • GBP 1
07 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1
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
  • GBP 1