HAMPTON KIRK DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/06/247 June 2024 Return of final meeting in a members' voluntary winding up

View Document

01/06/241 June 2024 Liquidators' statement of receipts and payments to 2024-04-03

View Document

21/04/2321 April 2023 Registered office address changed from 24 Briary Road Lechlade Glos GL7 3DD United Kingdom to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 2023-04-21

View Document

21/04/2321 April 2023 Appointment of a voluntary liquidator

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Declaration of solvency

View Document

05/04/235 April 2023 Previous accounting period shortened from 2023-06-30 to 2023-04-03

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

07/12/227 December 2022 Termination of appointment of Nicola Margaret Morley as a director on 2022-12-07

View Document

07/12/227 December 2022 Termination of appointment of Helen Kirk as a director on 2022-12-07

View Document

07/12/227 December 2022 Termination of appointment of Janet Forbes-Fraser as a director on 2022-12-07

View Document

03/12/223 December 2022 Satisfaction of charge 096237120001 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/07/2128 July 2021 Memorandum and Articles of Association

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Change of share class name or designation

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

23/02/2123 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 ARTICLES OF ASSOCIATION

View Document

21/12/2021 December 2020 ALTER ARTICLES 08/12/2020

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MRS HELEN KIRK

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MRS JANET FORBES-FRASER

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED NICOLA MARGARET MORLEY

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

27/01/1927 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR STUART FORBES-FRASER

View Document

31/07/1731 July 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

14/07/1714 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

03/06/173 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096237120001

View Document

07/03/177 March 2017 ALTER ARTICLES 22/02/2017

View Document

07/03/177 March 2017 ARTICLES OF ASSOCIATION

View Document

21/02/1721 February 2017 01/07/16 STATEMENT OF CAPITAL GBP 1000

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

04/06/154 June 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