Advanced company searchLink opens in new window

HAMBLEDON LAND (STOKE MANDEVILLE) LTD

Company number 10850370

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)
13 Sep 2023 AA Micro company accounts made up to 31 May 2023
01 Sep 2023 PSC04 Change of details for Mr Gerald Knight as a person with significant control on 3 May 2023
01 Sep 2023 CH01 Director's details changed for Daniel Knight on 3 May 2023
01 Sep 2023 CH01 Director's details changed for Mr Gerald Knight on 3 May 2023
03 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
17 Apr 2023 AD01 Registered office address changed from 106a High Street Chesham Buckinghamshire HP5 1EB to 79 Pams Way Ewell Epsom Surrey KT19 0HN on 17 April 2023
17 Oct 2022 AA Micro company accounts made up to 31 May 2022
02 May 2022 CS01 Confirmation statement made on 2 May 2022 with updates
29 Sep 2021 AA Micro company accounts made up to 31 May 2021
08 Jun 2021 CS01 Confirmation statement made on 2 May 2021 with updates
03 Mar 2021 AP01 Appointment of Daniel Knight as a director on 25 February 2021
15 Jan 2021 AA Micro company accounts made up to 31 May 2020
07 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
26 Jan 2020 AA Micro company accounts made up to 31 May 2019
14 Nov 2019 PSC04 Change of details for Mr Gerald Knight as a person with significant control on 15 October 2019
13 Nov 2019 CH01 Director's details changed for Mr Gerald Knight on 15 October 2019
13 Nov 2019 CH01 Director's details changed for Mr Gerald Knight on 6 November 2019
13 Nov 2019 PSC04 Change of details for Mr Gerald Knight as a person with significant control on 6 November 2019
09 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
18 Feb 2019 AA Micro company accounts made up to 31 May 2018
18 Feb 2019 AA01 Previous accounting period shortened from 31 July 2018 to 31 May 2018
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
04 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-03
23 Mar 2018 AD01 Registered office address changed from Brunel Gate Telford Close Aylesbury HP19 8AR United Kingdom to 106a High Street Chesham Buckinghamshire HP5 1EB on 23 March 2018
05 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-05
  • GBP 2