Advanced company searchLink opens in new window

HAMPTON HOUSE MANAGEMENT RTM COMPANY LIMITED

Company number 11848300

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 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
01 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
06 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
23 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
30 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Oct 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
30 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
30 Mar 2020 AD01 Registered office address changed from 8 Victoria Bungalows Old Maidstone Road Upper Ruxley Sidcup DA14 5BA England to 17 Bevis Marks London EC3A 7LN on 30 March 2020
02 Dec 2019 AP01 Appointment of Belinda Jane Sprigg as a director on 2 December 2019
23 Mar 2019 CH03 Secretary's details changed for Keith David Beekmeyer on 23 March 2019
13 Mar 2019 PSC04 Change of details for Andrew Malcolm as a person with significant control on 12 March 2019
12 Mar 2019 CH01 Director's details changed for Andrew Malcolm on 12 March 2019
12 Mar 2019 PSC01 Notification of Abdul Raibeen Ahamat as a person with significant control on 12 March 2019
12 Mar 2019 PSC01 Notification of Dexter Patrick Beekmeyer as a person with significant control on 12 March 2019
12 Mar 2019 PSC07 Cessation of Keith David Beekmeyer as a person with significant control on 12 March 2019
12 Mar 2019 PSC04 Change of details for Andrew Malcolm as a person with significant control on 12 March 2019
12 Mar 2019 AP01 Appointment of Abdul Raibeen Ahamat as a director on 12 March 2019
12 Mar 2019 AP01 Appointment of Dexter Patrick Beekmeyer as a director on 12 March 2019
12 Mar 2019 TM01 Termination of appointment of Keith David Beekmeyer as a director on 12 March 2019
26 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)