- Company Overview for HAMPTON BARBERS LTD (07208206)
- Filing history for HAMPTON BARBERS LTD (07208206)
- People for HAMPTON BARBERS LTD (07208206)
- More for HAMPTON BARBERS LTD (07208206)
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) |
---|---|---|---|
23 Apr 2018 | AA | Micro company accounts made up to 29 March 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
23 Dec 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | |
11 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2017 | AA | Micro company accounts made up to 30 March 2016 | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2017 | AD01 | Registered office address changed from 110 Four Chimneys Crescent Hampton Vale Peterborough PE7 8FH to 6 Nene Valley Business Park Oundle Peterborough PE8 4HN on 31 March 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
12 Jan 2017 | AP01 | Appointment of Mrs Sidra Javed as a director on 18 May 2016 | |
12 Jan 2017 | TM01 | Termination of appointment of Qaisar Javed as a director on 18 May 2016 | |
23 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
17 May 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
24 Mar 2014 | AD01 | Registered office address changed from 62 Chandlers Orton Brimbles Peterborough Cambridgeshire PE2 5YW on 24 March 2014 | |
29 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 May 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
04 Nov 2010 | TM01 | Termination of appointment of Malik Shahid as a director | |
04 Nov 2010 | AP01 | Appointment of Mr Qaisar Javed as a director |