HAMBERLEY SPECIALIST DEVELOPMENT (BASINGSTOKE) LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

15/05/2415 May 2024 Registered office address changed from One Vine Street London W1J 0AH England to 33 Glasshouse Street London W1B 5DG on 2024-05-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

25/08/2325 August 2023 Accounts for a small company made up to 2022-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Certificate of change of name

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR DUNCAN MCALEAR

View Document

24/10/1624 October 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR TIMOTHY WILLIAM STREET

View Document

30/10/1530 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company