- Company Overview for HAMPSTEAD NORREYS LTD (13766938)
- Filing history for HAMPSTEAD NORREYS LTD (13766938)
- People for HAMPSTEAD NORREYS LTD (13766938)
- More for HAMPSTEAD NORREYS LTD (13766938)
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) |
---|---|---|---|
10 Jan 2024 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
19 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
22 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2023 | CS01 | Confirmation statement made on 25 November 2022 with updates | |
14 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
14 May 2022 | AA01 | Previous accounting period shortened from 30 November 2022 to 5 April 2022 | |
12 Apr 2022 | AD01 | Registered office address changed from Unit 7 Springbank House 2 Craster Street Sutton in Ashfield NG17 5AG United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 12 April 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Karen Harris as a director on 17 January 2022 | |
06 Apr 2022 | AP01 | Appointment of Ms May Capili as a director on 17 January 2022 | |
06 Apr 2022 | PSC07 | Cessation of Karen Harris as a person with significant control on 17 January 2022 | |
06 Apr 2022 | PSC01 | Notification of May Capili as a person with significant control on 17 January 2022 | |
25 Mar 2022 | AD01 | Registered office address changed from Basement Flat 62a William Street Totterdown BS3 4TX United Kingdom to Unit 7 Springbank House 2 Craster Street Sutton in Ashfield NG17 5AG on 25 March 2022 | |
26 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-26
|