HAMPTON H20 MANAGEMENT COMPANY LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.06364037
Category
Incorporated07 Sep 2007
Age16 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

HAMPTON H20 MANAGEMENT COMPANY LIMITED is an active with number 06364037. It was incorporated 16 years, 8 months, 24 days ago, on 07 September 2007. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 08 Feb 2024

Action Date: 24 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-12-07

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Pattini

Termination date: 2023-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2023

Action Date: 24 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2022

Action Date: 24 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Fairfield Company Secretaries Limited

Change date: 2021-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Change date: 2021-06-11

Old address: The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2021

Action Date: 24 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2020

Action Date: 24 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2018

Action Date: 24 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-13

Officer name: Mark Edward Russell

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-10

Officer name: Miss Simone Shields

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-25

Psc name: Caroline Victoria Speechley

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David William Ellis

Cessation date: 2017-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2017

Action Date: 24 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janice Pattini

Appointment date: 2017-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-15

Officer name: Chamonix Estates Limited

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Martin Povey

Termination date: 2017-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Edward Russell

Appointment date: 2017-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Ellis

Termination date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Caroline Victoria Speechley

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2016

Action Date: 24 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2015

Action Date: 24 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2014

Action Date: 24 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-24

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Ellis

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Caroline Victoria Speechley

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2013

Action Date: 24 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-24

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2012

Action Date: 18 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-18

Officer name: Mr Adrian Martin Povey

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2012

Action Date: 24 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Sep 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2012

Action Date: 24 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2010

Action Date: 24 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Sep 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Change corporate director company with change date

Date: 16 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-09-07

Officer name: Chamonix Estates Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Fairfield Company Secretaries Limited

Change date: 2010-09-07

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Martin Povey

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2010

Action Date: 24 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2009

Action Date: 07 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2009

Action Date: 24 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-24

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/09/08

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / chamonix estates LIMITED / 07/09/2008

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / fairfield company secretaries LIMITED / 07/09/2008

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/08 to 24/06/08

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 07/01/08 from: the maltings hyde hall farm sandon herts SWG9 0RU

Documents

View document PDF

Resolution

Date: 21 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATOMIC HADES APPLICATIONS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11476072
Status:ACTIVE
Category:Private Limited Company

BUSINESS INTO EDUCATION LTD

2 POLLARD ROAD,WHETSTONE,N20 0UB

Number:07545785
Status:ACTIVE
Category:Private Limited Company

HARMER AND SIMMONS LIMITED

11 QUEENS ROAD,BRENTWOOD,CM14 4HE

Number:08309439
Status:ACTIVE
Category:Private Limited Company

INTEGRATED RADIOLOGICAL SERVICES (IRS) LIMITED

UNIT 188 CENTURY BUILDING,LIVERPOOL,L3 4BJ

Number:01941809
Status:ACTIVE
Category:Private Limited Company

JETHRO LOGISTICS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11009654
Status:ACTIVE
Category:Private Limited Company

L3 COMMERCIAL TRAINING SOLUTIONS LIMITED

100 NEW BRIDGE STREET,,EC4V 6JA

Number:05815706
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