Advanced company searchLink opens in new window

HAMPTON DESIGN AND BUILD LTD

Company number 11508177

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)
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
08 Feb 2024 PSC04 Change of details for Mrs Mary Elizabeth Morgan as a person with significant control on 31 January 2024
08 Feb 2024 PSC07 Cessation of Gary Alan Wright as a person with significant control on 31 January 2024
18 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
17 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
12 Jul 2023 CH01 Director's details changed for Mr. Sean Ward-Clayton on 12 July 2023
12 Jul 2023 CH01 Director's details changed for Mrs Mary Elizabeth Morgan on 12 July 2023
12 Jul 2023 PSC04 Change of details for Mr Gary Alan Wright as a person with significant control on 12 July 2023
12 Jul 2023 PSC04 Change of details for Mr. Sean Ward-Clayton as a person with significant control on 12 July 2023
12 Jul 2023 PSC04 Change of details for Mrs Mary Elizabeth Morgan as a person with significant control on 12 July 2023
02 May 2023 MR01 Registration of charge 115081770001, created on 21 April 2023
18 Apr 2023 AD01 Registered office address changed from 30 Ludlow Road Bridgnorth Shropshire WV16 5AF England to Little Acton Farm Little Acton Ombersley Worcestershire DY13 9TD on 18 April 2023
13 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
04 Apr 2023 AP01 Appointment of Mr. Sean Ward-Clayton as a director on 17 March 2022
12 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
04 Aug 2022 PSC01 Notification of Sean Ward-Clayton as a person with significant control on 4 October 2021
04 Aug 2022 PSC04 Change of details for Mrs Mary Elizabeth Morgan as a person with significant control on 4 October 2021
04 May 2022 AA Total exemption full accounts made up to 31 July 2021
04 Oct 2021 CS01 Confirmation statement made on 8 August 2021 with updates
07 Jul 2021 AD01 Registered office address changed from The Pound Drayton Road Chaddesley Corbett Kidderminster DY10 4QL United Kingdom to 30 Ludlow Road Bridgnorth Shropshire WV16 5AF on 7 July 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
13 Oct 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
22 May 2020 TM01 Termination of appointment of Gary Alan Wright as a director on 22 May 2020
21 May 2020 AA01 Previous accounting period shortened from 31 August 2019 to 31 July 2019