HAMPTON H20 MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06364037 |
Category | |
Incorporated | 07 Sep 2007 |
Age | 16 years, 8 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David William Ellis
Documents
Appoint person director company with name
Date: 17 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Caroline Victoria Speechley
Documents
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Martin Povey
Documents
Termination director company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fairfield Company Secretaries Limited
Documents
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
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
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
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/09/08
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / chamonix estates LIMITED / 07/09/2008
Documents
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
Legacy
Date: 07 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/08 to 24/06/08
Documents
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
Resolution
Date: 21 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ATOMIC HADES APPLICATIONS LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11476072 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 POLLARD ROAD,WHETSTONE,N20 0UB
Number: | 07545785 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |