Advanced company searchLink opens in new window

AUTOGRAPH HOMES (HAMBROOK) LIMITED

Company number 10426728

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 Nov 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
07 Sep 2023 AA Accounts for a small company made up to 30 November 2022
17 Nov 2022 AA01 Current accounting period extended from 31 May 2022 to 30 November 2022
08 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
19 Feb 2022 PSC05 Change of details for Autograph Homes Limited as a person with significant control on 19 February 2022
19 Feb 2022 CH01 Director's details changed for Simon Michael Taylor on 19 February 2022
19 Feb 2022 CH01 Director's details changed for Mr Stephen James Devlin on 19 February 2022
19 Feb 2022 CH01 Director's details changed for Mr Sean Anthony Cooper on 19 February 2022
19 Feb 2022 CH03 Secretary's details changed for Brian John Daintith on 19 February 2022
19 Feb 2022 AD01 Registered office address changed from The Malthouse Durnford Street Bristol BS3 2AW England to Unit 3 the Stables, Says Court Farm Badminton Road Frampton Cotterell Bristol BS36 2NY on 19 February 2022
30 Nov 2021 AA Accounts for a small company made up to 31 May 2021
05 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
10 Jun 2021 AA Accounts for a small company made up to 31 May 2020
23 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
20 Feb 2020 AA Accounts for a small company made up to 31 May 2019
22 Nov 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
24 Dec 2018 PSC05 Change of details for Autograph Homes Limited as a person with significant control on 8 October 2018
24 Dec 2018 PSC02 Notification of Housing Growth Partnership Gp Llp as a General Partner of Housing Growth Partnership Lp as a person with significant control on 31 May 2018
20 Dec 2018 AA Full accounts made up to 31 May 2018
06 Dec 2018 MR04 Satisfaction of charge 104267280002 in full
15 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
08 Oct 2018 AD01 Registered office address changed from Meadows Causeway Radipole Weymouth Dorset DT4 9RY United Kingdom to The Malthouse Durnford Street Bristol BS3 2AW on 8 October 2018
21 Feb 2018 AA Full accounts made up to 31 May 2017
24 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
24 Oct 2017 PSC02 Notification of Housing Growth Partnership Gp Llp as a General Partner of Housing Growth Partnership Lp as a person with significant control on 14 February 2017