HAMBERLEY SPECIALIST DEVELOPMENT (SOUTHAMPTON) 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 2024-10-27 with no updates

View Document

15/05/2415 May 2024 Registered office address changed from One Vine Street London W1J 0AH 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 2023-10-27 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 2022-10-27 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

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

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

View Document

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

12/03/2012 March 2020 COMPANY NAME CHANGED HAMBERLEY DEVELOPMENT (CUMNOR HILL) LIMITED CERTIFICATE ISSUED ON 12/03/20

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 03/10/19, 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

25/10/1825 October 2018 COMPANY NAME CHANGED NOOSA DEVELOPMENT (EARLEY) LIMITED CERTIFICATE ISSUED ON 25/10/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

29/08/1729 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR DUNCAN MCALEAR

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KAY / 03/10/2015

View Document

31/10/1531 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM STREET / 03/10/2015

View Document

21/11/1421 November 2014 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

03/10/143 October 2014 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