HAMBLEDON LAND LIMITED
Status | ACTIVE |
Company No. | 07914127 |
Category | Private Limited Company |
Incorporated | 18 Jan 2012 |
Age | 12 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
HAMBLEDON LAND LIMITED is an active private limited company with number 07914127. It was incorporated 12 years, 4 months, 17 days ago, on 18 January 2012. The company address is 79 Pams Way Ewell, Epsom, KT19 0HN, Surrey, England.
Company Fillings
Confirmation statement with updates
Date: 14 May 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change to a person with significant control
Date: 01 Sep 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-01
Psc name: Mr Gerald Knight
Documents
Change person director company with change date
Date: 01 Sep 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerald Knight
Change date: 2023-05-01
Documents
Confirmation statement with updates
Date: 17 Apr 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Address
Type: AD01
New address: 79 Pams Way Ewell Epsom Surrey KT19 0HN
Old address: 106a High Street Chesham Buckinghamshire HP5 1EB United Kingdom
Change date: 2023-04-17
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 21 Apr 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 14 May 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Change to a person with significant control
Date: 13 Nov 2019
Action Date: 06 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gerald Knight
Change date: 2019-11-06
Documents
Change person director company with change date
Date: 13 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerald Knight
Change date: 2019-11-06
Documents
Change to a person with significant control
Date: 13 Nov 2019
Action Date: 15 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gerald Knight
Change date: 2019-10-15
Documents
Change person director company with change date
Date: 13 Nov 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerald Knight
Change date: 2019-10-15
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 12 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-28
Old address: Unit E1 Regent Park Summerleys Road Princes Risborough Buckinghamshire HP27 9LE England
New address: 106a High Street Chesham Buckinghamshire HP5 1EB
Documents
Termination director company with name termination date
Date: 05 Mar 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Allaway
Termination date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Address
Type: AD01
Old address: 106a High Street Chesham Bucks HP5 1EB
New address: Unit E1 Regent Park Summerleys Road Princes Risborough Buckinghamshire HP27 9LE
Change date: 2015-06-19
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Capital allotment shares
Date: 09 Apr 2015
Action Date: 03 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-03
Capital : 3 GBP
Documents
Appoint person director company with name date
Date: 09 Apr 2015
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Allaway
Appointment date: 2014-12-03
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Change person director company with change date
Date: 27 Feb 2015
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerald Knight
Change date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Change person director company with change date
Date: 22 Feb 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerald Knight
Change date: 2013-01-01
Documents
Change registered office address company with date old address
Date: 08 Jun 2012
Action Date: 08 Jun 2012
Category: Address
Type: AD01
Old address: 3a High Street Chesham HP5 1EB United Kingdom
Change date: 2012-06-08
Documents
Incorporation company
Date: 18 Jan 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BESCOT STADIUM SUNDAY MARKET LIMITED
1 ST. JOSEPHS COURT,DUDLEY,DY2 7AU
Number: | 04558203 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLYBROOK DEVELOPMENTS LIMITED
76 ALDWICK ROAD,BOGNOR REGIS,PO21 2PE
Number: | 02667382 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 COWLEY ROAD,POOLE,BH17 0UJ
Number: | OC352155 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11541895 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROWTING HOMES CHATSWORTH LIMITED
PERSIMMON HOUSE,YORK,YO19 4FE
Number: | 04276198 |
Status: | ACTIVE |
Category: | Private Limited Company |
1059 POLLOKSHAWS ROAD,GLASGOW,G41 3YF
Number: | SC577832 |
Status: | ACTIVE |
Category: | Private Limited Company |