HAMPTON NEW BUILD LIMITED

Company Documents

DateDescription
25/07/1425 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/06/1328 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/06/1227 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR SONIA HAMPTON

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR PETER DAVID STRINGER

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/10/1112 October 2011 DISS40 (DISS40(SOAD))

View Document

11/10/1111 October 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

05/10/115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/06/1011 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SONIA LAURA HAMPTON / 02/10/2009

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SONIA HAMPTON / 01/03/2008

View Document

19/08/0919 August 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM
ABBEY HOUSE, 51 HIGH STREET
SAFFRON WALDEN
ESSEX
CB10 1AF

View Document

12/11/0812 November 2008 SECRETARY APPOINTED BRENDA STRINGER

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR BRENDA STRINGER

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY PETER STRINGER

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER STRINGER

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER STRINGER

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER STRINGER / 02/06/2008

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA STRINGER / 02/06/2008

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 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