Advanced company searchLink opens in new window

HAMPDEN HOUSE 76 DURHAM ROAD FREEHOLD LTD

Company number 11351955

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)
27 Feb 2024 PSC08 Notification of a person with significant control statement
27 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
06 Jun 2023 AP01 Appointment of Mr Andy Richardson as a director on 15 May 2023
18 May 2023 AA Accounts for a dormant company made up to 31 May 2022
17 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
17 May 2023 PSC07 Cessation of Jacqueline Hardie as a person with significant control on 17 May 2023
17 May 2023 TM01 Termination of appointment of Jacqueline Hardie as a director on 15 May 2023
17 May 2023 AD01 Registered office address changed from Suite 4 Princess Court Horace Road Kingston upon Thames Surrey KT1 2SL to 135 Kings Road Kingston upon Thames KT2 5HU on 17 May 2023
16 Dec 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
16 Dec 2022 RT01 Administrative restoration application
11 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
06 May 2022 TM01 Termination of appointment of Farahnaz Sargood as a director on 1 April 2022
22 Apr 2022 AA Micro company accounts made up to 31 May 2021
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2021 AA Micro company accounts made up to 31 May 2020
22 Jul 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
18 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
30 Jan 2020 AA Micro company accounts made up to 31 May 2019
01 Aug 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
25 Jul 2019 AD01 Registered office address changed from , 3 Station Road, Norbiton, Surrey, KT2 7AA, England to Suite 4 Princess Court Horace Road Kingston upon Thames Surrey KT1 2SL on 25 July 2019
11 Jul 2018 AP01 Appointment of Farahnaz Sargood as a director on 2 July 2018
09 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-09
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted