HAMPDEN INSURANCE MANAGEMENT LIMITED

Hampden House Hampden House, Great Missenden, HP16 9RD, Buckinghamshire
StatusDISSOLVED
Company No.02372780
CategoryPrivate Limited Company
Incorporated17 Apr 1989
Age35 years, 29 days
JurisdictionEngland Wales
Dissolution11 Jun 2013
Years10 years, 11 months, 5 days

SUMMARY

HAMPDEN INSURANCE MANAGEMENT LIMITED is an dissolved private limited company with number 02372780. It was incorporated 35 years, 29 days ago, on 17 April 1989 and it was dissolved 10 years, 11 months, 5 days ago, on 11 June 2013. The company address is Hampden House Hampden House, Great Missenden, HP16 9RD, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Legacy

Date: 24 Feb 2012

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Capital

Type: SH19

Date: 2012-02-24

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 24 Feb 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/12/11

Documents

View document PDF

Resolution

Date: 24 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2011

Action Date: 16 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-16

Officer name: Nicholas Philip Wentworth Stanley

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-12

Officer name: Stephen James Harris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Apr 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hampden Legal Plc

Change date: 2010-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / nicholas wentworth stanley / 15/07/2009 / HouseName/Number was: 45, now: dor knap house; Street was: montpelier square, now: ; Area was: , now: middle hill; Post Town was: london, now: nr broadway; Region was: , now: worcestershire; Post Code was: SW7 1JX, now: WR12 7LA

Documents

View document PDF

Miscellaneous

Date: 24 Jul 2009

Category: Miscellaneous

Type: MISC

Description: Auds res sect 519

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / nicholas wentworth stanley / 01/05/2009 / HouseName/Number was: , now: 45; Street was: 9 wilton place, now: montpelier square; Post Code was: SW1X 8RL, now: SW7 1JX

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hampden management LIMITED\certificate issued on 05/07/03

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 18 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/02; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 12 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Miscellaneous

Date: 13 Feb 2001

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Accounts with accounts type full group

Date: 27 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/00; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/99; no change of members

Documents

View document PDF

Legacy

Date: 26 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 18 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/98; no change of members

Documents

View document PDF

Auditors resignation company

Date: 04 Feb 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 09 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 1997

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 02 Jun 1997

Category: Capital

Type: 88(2)O

Description: Ad 12/06/95--------- £ si 3013697@1

Documents

View document PDF

Legacy

Date: 29 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/97; full list of members

Documents

View document PDF

Resolution

Date: 29 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 May 1997

Category: Capital

Type: 88(2)R

Description: Ad 03/10/94--------- £ si 225000@1

Documents

View document PDF

Legacy

Date: 18 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 31 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/96; no change of members

Documents

View document PDF

Legacy

Date: 10 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 1996

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 May 1996

Category: Address

Type: 287

Description: Registered office changed on 07/05/96 from: montrose house 412-416 eastern avenue gants hill ilford essex IG2 6NQ

Documents

View document PDF

Legacy

Date: 29 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Apr 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed market underwriting management l imited\certificate issued on 16/11/95

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Resolution

Date: 21 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/95; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF


Some Companies

BOOST PROPERTIES LIMITED

376 LIVERPOOL ROAD,SOUTHPORT,PR8 3BZ

Number:11902454
Status:ACTIVE
Category:Private Limited Company

FIVE FATHOMS DEEP LTD

WILLOW BARROW LANE,DIDCOT,OX11 0EA

Number:11497444
Status:ACTIVE
Category:Private Limited Company

KEN ROBBINS LTD

45 LANSDOWNE RD,LOWESTOFT,NR33 7ES

Number:10180606
Status:ACTIVE
Category:Private Limited Company

OCONIC LIMITED

BEECHWOOD DUNGATES LANE,BETCHWORTH,RH3 7BD

Number:08298149
Status:ACTIVE
Category:Private Limited Company

SEEPER LTD

UNIT 7 BALTIC PLACE,LONDON,N1 5AQ

Number:04762687
Status:ACTIVE
Category:Private Limited Company

TKEI (CRAWLEY) LIMITED

C/O AVANT GARDE BUSINESS CONSULTANTS ADMIRALS OFFICES,CHATHAM,ME4 4TZ

Number:10615869
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source