HAMPTONS HOLDINGS LIMITED

14 Frederick Road 14 Frederick Road, Birmingham, B15 1JD, England
StatusACTIVE
Company No.05440844
CategoryPrivate Limited Company
Incorporated29 Apr 2005
Age19 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

HAMPTONS HOLDINGS LIMITED is an active private limited company with number 05440844. It was incorporated 19 years, 1 month, 18 days ago, on 29 April 2005. The company address is 14 Frederick Road 14 Frederick Road, Birmingham, B15 1JD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2022

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-03

Psc name: Mrs Susan Afzal

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ibrar Afzal

Appointment date: 2020-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ibrar Afzal

Termination date: 2020-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ibrar Afzal

Cessation date: 2020-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2019

Action Date: 24 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054408440004

Charge creation date: 2018-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Resolution

Date: 08 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2016

Action Date: 25 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-25

Charge number: 054408440003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2016

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-28

Officer name: Mrs Susan Afzal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-28

Old address: 22-24 Islington Row Middleway Birmingham B15 1LD

New address: 14 Frederick Road Edgbaston Birmingham B15 1JD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2015

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-29

Officer name: Mrs Susan Mohammed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2013

Action Date: 17 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-05-17

Officer name: Susan Shafi

Documents

View document PDF

Change person director company with change date

Date: 17 May 2013

Action Date: 17 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ibrar Afzal

Change date: 2013-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

New date: 2010-08-31

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2010

Action Date: 25 May 2010

Category: Address

Type: AD01

Old address: 970 Warwick Road Solihull West Midlands B91 3HN

Change date: 2010-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 22/01/08 from: 174 yardley green road little bromwich birmingham west midlands B9 5QB

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 17 Jun 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed citytack investments LIMITED\certificate issued on 17/06/05

Documents

View document PDF

Incorporation company

Date: 29 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBATEK LIMITED

"STRATHMORE" 53 BOWLEAZE COVEWAY,WEYMOUTH,DT3 6PL

Number:06556231
Status:ACTIVE
Category:Private Limited Company

ASPULL TECHNICAL SUPPORT SERVICES LIMITED

19 CALDFORD CLOSE,WIGAN,WN2 1ZB

Number:07855428
Status:ACTIVE
Category:Private Limited Company

EQUIPDENT LIMITED

11 HAWTHORN CLOSE,OAKHAM,LE15 7UB

Number:05839654
Status:ACTIVE
Category:Private Limited Company

GTL SYSTEMS LTD

THE PARK,CARLISLE,CA3 9AA

Number:11707138
Status:ACTIVE
Category:Private Limited Company

IDEABAZAR LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11139651
Status:ACTIVE
Category:Private Limited Company

SK MEDIA LIMITED

55 FRENCHWOOD AVENUE,PRESTON,PR1 4NE

Number:11027840
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