Advanced company searchLink opens in new window

OLD HAMPSTEAD ESTATES LIMITED

Company number 12020083

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)
05 Jun 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
27 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
16 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
03 Apr 2023 AD01 Registered office address changed from 2 Arthog Drive Hale Altrincham Cheshire WA15 0NB England to 1 Vencourt Place Ravenscourt Park Hammersmith London W6 9NU on 3 April 2023
22 Mar 2023 TM01 Termination of appointment of Craig Laurence Feldman as a director on 20 March 2023
22 Mar 2023 PSC07 Cessation of Craig Feldman as a person with significant control on 20 March 2023
28 Feb 2023 AA01 Previous accounting period extended from 31 May 2022 to 31 July 2022
22 Nov 2022 MR04 Satisfaction of charge 120200830001 in full
23 Jun 2022 AD01 Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to 2 Arthog Drive Hale Altrincham Cheshire WA15 0NB on 23 June 2022
24 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
31 Aug 2021 MR01 Registration of charge 120200830001, created on 24 August 2021
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
09 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with updates
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 8 June 2020
  • GBP 4
21 Apr 2020 CH01 Director's details changed for Mr Graham Andrew Harris on 21 April 2020
21 Apr 2020 CH01 Director's details changed for Mr Craig Laurence Feldman on 21 April 2020
21 Apr 2020 AD01 Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL United Kingdom to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 21 April 2020
21 Apr 2020 PSC04 Change of details for Mr Graham Andrew Harris as a person with significant control on 21 April 2020
21 Apr 2020 PSC04 Change of details for Mr Craig Feldman as a person with significant control on 21 April 2020
28 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted