Advanced company searchLink opens in new window

HAMPTON GROVE HEALTHCARE LIMITED

Company number 06347827

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)
14 Jan 2020 TM01 Termination of appointment of Jeremy Robert Arthur Richardson as a director on 8 January 2020
14 Jan 2020 TM01 Termination of appointment of Gregory Laurence Newman as a director on 8 January 2020
14 Jan 2020 TM01 Termination of appointment of Ryan Stuart Macaskill as a director on 8 January 2020
14 Jan 2020 TM02 Termination of appointment of Abigail Mattison as a secretary on 8 January 2020
14 Jan 2020 AP01 Appointment of Michael Patrick O'reilly as a director on 8 January 2020
14 Jan 2020 AP01 Appointment of Mr Pete Calveley as a director on 8 January 2020
14 Jan 2020 TM01 Termination of appointment of Phillip Gary Thomas as a director on 8 January 2020
10 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-08
05 Oct 2019 AA Full accounts made up to 31 December 2018
26 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
07 Feb 2019 PSC07 Cessation of Elli Finance (Uk) Plc as a person with significant control on 15 March 2018
07 Feb 2019 PSC02 Notification of Brighterkind (Cb) Limited as a person with significant control on 15 March 2018
27 Sep 2018 AA Full accounts made up to 31 December 2017
07 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
20 Nov 2017 AP01 Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017
20 Nov 2017 AP01 Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017
19 Sep 2017 AA Full accounts made up to 31 December 2016
25 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
23 Jan 2017 CH01 Director's details changed for Maureen Claire Royston on 21 February 2014
07 Oct 2016 AA Full accounts made up to 31 December 2015
27 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
26 Feb 2016 AP01 Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016
26 Feb 2016 TM01 Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016
26 Feb 2016 AP01 Appointment of Phillip Gary Thomas as a director on 15 February 2016
26 Feb 2016 TM01 Termination of appointment of Ian Richard Smith as a director on 15 February 2016