HAMPTON ARCHITECTURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

17/01/2517 January 2025 Director's details changed for Mr Marcus James Ham on 2025-01-06

View Document

17/01/2517 January 2025 Secretary's details changed for Mrs Sally Jane Ham on 2025-01-06

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/04/2415 April 2024 Registered office address changed from Avon House Stratford Road Shirley Solihull West Midlands B90 4AA England to Elizabeth Court Church Street Stratford upon Avon Warwickshire CV37 6HB on 2024-04-15

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

05/07/185 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JAMES HAM / 26/03/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MRS SALLY JANE HAM / 18/07/2017

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARCUS JAMES HAM / 18/07/2017

View Document

18/07/1718 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY JANE HAM / 18/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JAMES HAM / 18/07/2017

View Document

25/05/1725 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 61 SHAKESPEARE DRIVE SHIRLEY SOLIHULL WEST MIDLANDS B90 2AN

View Document

12/10/1512 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

11/10/1311 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 61 SHAKESPEARE DRIVE SHIRLEY SOLIHULL WEST MIDLANDS B90 2AN ENGLAND

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM AVON HOUSE 435 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4AA UNITED KINGDOM

View Document

12/07/1312 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 61 SHAKESPEARE DRIVE SHIRLEY SOLIHULL B90 2AN

View Document

15/10/1215 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

02/06/112 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

16/07/1016 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS HAM / 12/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

23/07/0923 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

17/10/0717 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: C/O 47 LANGCOMB ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2PR

View Document

11/10/0511 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: OFFICE 2, HOLBECHE HOUSE 437 SHIRLEY ROAD BIRMINGHAM B27 7NX

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0221 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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