Advanced company searchLink opens in new window

HAMPTON LUCY MANAGEMENT COMPANY LIMITED

Company number 09763244

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)
03 May 2024 CH01 Director's details changed for Mr Charles Peter Maxwell on 3 May 2024
03 May 2024 CH01 Director's details changed for Mr Paul Stewart Barker on 3 May 2024
30 Jan 2024 AP01 Appointment of Mr Robert Frederick Freeman as a director on 5 January 2024
12 Dec 2023 TM02 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 7 December 2023
12 Dec 2023 AP04 Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023
04 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
21 Jun 2023 AD01 Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 21 June 2023
12 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
26 Sep 2022 AA Accounts for a dormant company made up to 30 September 2021
16 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
29 Mar 2022 AP01 Appointment of Mr Paul Simon Hoy as a director on 28 March 2022
22 Feb 2022 AP01 Appointment of Mr Kenneth Alfred Richardson as a director on 22 February 2022
28 Oct 2021 TM01 Termination of appointment of Thomas Docherty as a director on 28 October 2021
13 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
10 Feb 2021 TM01 Termination of appointment of David Paul Hayman as a director on 2 February 2021
04 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
18 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
13 Jul 2020 TM01 Termination of appointment of Anthony John Hughes as a director on 12 July 2020
05 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
03 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
01 May 2019 AA Accounts for a dormant company made up to 30 September 2018
15 Feb 2019 AD01 Registered office address changed from Persimmon House Fulford York YO19 4FE United Kingdom to Whittington Hall Whittington Road Worcester WR5 2ZX on 15 February 2019
15 Feb 2019 AP01 Appointment of Professor Thomas Docherty as a director on 14 February 2019
15 Feb 2019 AP01 Appointment of Mr David Paul Hayman as a director on 14 February 2019
15 Feb 2019 AP01 Appointment of Mr Anthony John Hughes as a director on 14 February 2019