HAMPTON COURT HOMES LIMITED
Status | ACTIVE |
Company No. | 06879576 |
Category | Private Limited Company |
Incorporated | 16 Apr 2009 |
Age | 15 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
HAMPTON COURT HOMES LIMITED is an active private limited company with number 06879576. It was incorporated 15 years, 1 month, 22 days ago, on 16 April 2009. The company address is 42 Hurst Road, East Molesey, KT8 9AG, England.
Company Fillings
Confirmation statement with no updates
Date: 04 May 2024
Action Date: 16 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-16
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Address
Type: AD01
Old address: C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England
Change date: 2022-03-31
New address: 42 Hurst Road East Molesey KT8 9AG
Documents
Accounts with accounts type total exemption full
Date: 26 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Second filing of director appointment with name
Date: 20 Jan 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mrs Georgina Sayce
Documents
Resolution
Date: 23 Apr 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 10 Nov 2017
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Charles Sayce
Change date: 2017-11-09
Documents
Change to a person with significant control
Date: 10 Nov 2017
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Georgina Sayce
Change date: 2017-11-09
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Address
Type: AD01
New address: C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB
Old address: First Floor 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD England
Change date: 2017-11-09
Documents
Capital name of class of shares
Date: 08 May 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 05 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Change person director company with change date
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Charles Sayce
Change date: 2017-02-10
Documents
Change person director company with change date
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Georgina Sayce
Change date: 2017-02-10
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Address
Type: AD01
New address: First Floor 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD
Change date: 2017-02-06
Old address: 5 Park Court First Floor, 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD England
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Address
Type: AD01
Old address: C/O Csl Partnership Limited 238 Station Road Addlestone Surrey KT15 2PS
Change date: 2017-02-06
New address: 5 Park Court First Floor, 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Appoint person director company with name date
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Georgina Sayce
Appointment date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Change registered office address company with date old address
Date: 20 Mar 2012
Action Date: 20 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-20
Old address: C/O Partridges Wellington House Aylesbury Road Princes Risborough Bucks HP27 0JP Uk
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 29 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-16
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Richard Charles Sayce
Documents
Some Companies
E.A. LEWIS (ENGINEERING) LIMITED
BROMLEY STREET,STOURBRIDGE,DY9 8HU
Number: | 03375212 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOOLLEY ROAD,HUNTINGDON,PE28 4HS
Number: | 01885666 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT LIFT TRUCK TRAINING LIMITED
6 DERBY STREET,ST HELENS,WA12 9QJ
Number: | 04804281 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR HOUSE OFFICES,WORCESTER,WR2 4BS
Number: | 11653721 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF
Number: | 10147891 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7, BRIAR RHYDDING HOUSE BRIAR RHYDDING,SHIPLEY,BD17 7JW
Number: | 08776544 |
Status: | ACTIVE |
Category: | Private Limited Company |