HAMBLEDON LAND LIMITED

79 Pams Way Ewell, Epsom, KT19 0HN, Surrey, England
StatusACTIVE
Company No.07914127
CategoryPrivate Limited Company
Incorporated18 Jan 2012
Age12 years, 4 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Apr 2015

Action Date: 03 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-03

Capital : 3 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

MDS TROLLEY LLP

14 COWLEY ROAD,POOLE,BH17 0UJ

Number:OC352155
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

MYKO CREATIVE LTD

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

SHAHIN FOODS LTD

1059 POLLOKSHAWS ROAD,GLASGOW,G41 3YF

Number:SC577832
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