HAMPTON CHAMBERS MANAGEMENT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

25/04/2525 April 2025 Micro company accounts made up to 2025-03-24

View Document

27/03/2527 March 2025 Director's details changed for Mr Ahn Ju Young on 2025-03-27

View Document

27/03/2527 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for David Andrew Hunter on 2025-03-27

View Document

24/03/2524 March 2025 Annual accounts for year ending 24 Mar 2025

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2024-03-24

View Document

31/05/2431 May 2024 Director's details changed for David Andrew Hunter on 2024-05-23

View Document

31/05/2431 May 2024 Director's details changed for Mr Celestino Masciocchi on 2024-05-23

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

01/05/241 May 2024 Termination of appointment of David Grayson Brooks as a director on 2024-05-01

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2023-03-24

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

26/05/2326 May 2023 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

03/05/223 May 2022 Micro company accounts made up to 2022-03-24

View Document

27/04/2227 April 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2021-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/20

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AHN JU YOUNG / 29/07/2019

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW HUNTER / 10/07/2019

View Document

22/05/1922 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 01/03/2019

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

12/11/1812 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/11/2018

View Document

12/11/1812 November 2018 NOTIFICATION OF PSC STATEMENT ON 02/11/2018

View Document

01/11/181 November 2018 NOTIFICATION OF PSC STATEMENT ON 24/05/2016

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

08/01/188 January 2018 DIRECTOR APPOINTED MR AHN JU YOUNG

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR JASON STONE

View Document

27/08/1727 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/17

View Document

24/08/1724 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/08/2017

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

12/07/1612 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/16

View Document

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/15

View Document

01/06/151 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

30/05/1430 May 2014 24/03/14 TOTAL EXEMPTION FULL

View Document

29/05/1429 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR VIMAL PERERA

View Document

27/06/1327 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

14/06/1314 June 2013 24/03/13 TOTAL EXEMPTION FULL

View Document

25/05/1225 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 24/03/12 TOTAL EXEMPTION FULL

View Document

28/09/1128 September 2011 24/03/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

16/09/1016 September 2010 24/03/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

24/05/1024 May 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE VICTORIA MELLER / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAYSON BROOKS / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW HUNTER / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON STONE / 02/02/2010

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MR CELESTINO MASCIOCCHI

View Document

07/09/097 September 2009 FULL ACCOUNTS MADE UP TO 24/03/09

View Document

28/05/0928 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 FULL ACCOUNTS MADE UP TO 24/03/08

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED DAVID ANDREW HUNTER

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY ANDERTONS LIMITED

View Document

06/06/086 June 2008 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

27/05/0827 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM FIRST FLOOR CHRISTOPHER WREN YARD, 117 HIGH STREET CROYDON SURRY CR0 1QG

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 24/03/07

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 FULL ACCOUNTS MADE UP TO 24/03/06

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 24/03/05

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 23/05/05; CHANGE OF MEMBERS

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 24/03/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 24/03/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 23/05/03; CHANGE OF MEMBERS

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 24/03/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 23/05/02; CHANGE OF MEMBERS

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 24/03/01

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 S366A DISP HOLDING AGM 23/05/00

View Document

26/06/0026 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 24/03/01

View Document

26/05/0026 May 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 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