Advanced company searchLink opens in new window

HAMPSTEAD NORREYS LTD

Company number 13766938

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted