HAMPTON GATE LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

01/08/251 August 2025 Confirmation statement made on 2025-07-26 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/08/2412 August 2024 Change of details for Mr Michael Alan Holmes as a person with significant control on 2023-07-27

View Document

09/08/249 August 2024 Cessation of Elizabeth Jane Holmes as a person with significant control on 2023-07-27

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Change of details for Mr Robert Alan Holmes as a person with significant control on 2024-06-11

View Document

12/06/2412 June 2024 Change of details for Mrs Elizabeth Jane Holmes as a person with significant control on 2024-06-11

View Document

12/06/2412 June 2024 Change of details for Mr Michael Alan Holmes as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Registered office address changed from C/O Holmes Accountancy Ltd Unit 15.2 - Linford Forum, 18 Rockingham Drive, Linford Wood Milton Keynes Buckinghamshire MK14 6LY England to 8 New Road Linslade Leighton Buzzard Bedfordshire LU7 2LX on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Mr Robert Alan Holmes on 2024-06-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/11/2310 November 2023 Change of details for Mr Robert Alan Holmes as a person with significant control on 2023-11-03

View Document

10/11/2310 November 2023 Change of details for Mr Michael Alan Holmes as a person with significant control on 2023-11-03

View Document

10/11/2310 November 2023 Change of details for Mrs Elizabeth Jane Holmes as a person with significant control on 2023-11-03

View Document

09/11/239 November 2023 Director's details changed for Mr Robert Alan Holmes on 2023-11-03

View Document

09/11/239 November 2023 Registered office address changed from Unit 15.2 - Linford Forum 18 Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY England to C/O Holmes Accountancy Ltd Unit 15.2 - Linford Forum, 18 Rockingham Drive, Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 2023-11-09

View Document

08/11/238 November 2023 Director's details changed for Mr Robert Alan Holmes on 2023-11-03

View Document

08/11/238 November 2023 Change of details for Mr Michael Alan Holmes as a person with significant control on 2023-11-03

View Document

08/11/238 November 2023 Change of details for Mrs Elizabeth Jane Holmes as a person with significant control on 2023-11-03

View Document

08/11/238 November 2023 Change of details for Mr Robert Alan Holmes as a person with significant control on 2023-11-03

View Document

08/11/238 November 2023 Registered office address changed from 22 Walker Avenue Stratford Office Village, Wolverton Mill East Milton Keynes Buckinghamshire MK12 5TW to Unit 15.2 - Linford Forum 18 Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 2023-11-08

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT ALAN HOLMES / 11/04/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOLMES / 28/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALAN HOLMES / 01/11/2017

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JANE HOLMES

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALAN HOLMES

View Document

17/10/1717 October 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

17/10/1717 October 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOLMES / 08/10/2017

View Document

07/06/177 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 DIRECTOR APPOINTED ROBERT HOLMES

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/10/1512 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/146 August 2014 PREVSHO FROM 31/10/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 8 NEW ROAD LINSLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 2LX ENGLAND

View Document

09/10/139 October 2013 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