HAMPTONS GROUP LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Termination of appointment of Ian Richard Nicholson Fry as a director on 2025-01-20

View Document

20/02/2520 February 2025 Appointment of Christopher Ashley Rosindale as a director on 2025-01-20

View Document

09/01/259 January 2025 Director's details changed for Mr Richard John Twigg on 2025-01-06

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/07/242 July 2024 Termination of appointment of David Kerry Plumtree as a director on 2024-06-30

View Document

02/07/242 July 2024 Appointment of Ian Richard Nicholson Fry as a director on 2024-06-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

12/12/2312 December 2023 Change of details for Countrywide Group Limited as a person with significant control on 2023-12-11

View Document

13/09/2313 September 2023

View Document

13/09/2313 September 2023

View Document

13/09/2313 September 2023

View Document

13/09/2313 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

20/12/2220 December 2022 Statement of capital on 2022-12-20

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Resolutions

View Document

13/10/2213 October 2022 Appointment of Mr David Kerry Plumtree as a director on 2022-09-27

View Document

13/10/2213 October 2022 Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on 2022-10-03

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

14/12/2114 December 2021 Appointment of Richard Twigg as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a secretary on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE ELIZABETH LEA CLARKE / 18/03/2019

View Document

03/04/193 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR. GARETH RHYS WILLIAMS / 18/03/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 18/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE GROUP PLC / 18/03/2019

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 7TH FLOOR UNITED KINGDOM HOUSE 180 OXFORD STREET LONDON W1D 1NN

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COUNTRYWIDE GROUP PLC

View Document

19/10/1719 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/10/2017

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR JIM CLARKE

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MRS. ADRIENNE ELIZABETH LEA CLARKE

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. JIM CLARKE / 26/06/2017

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR. GARETH RHYS WILLIAMS

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BELL

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JIM CLARKE / 10/12/2014

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 32 GROSVENOR SQUARE MAYFAIR LONDON W1K 2HJ

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR GRAHAM RICHARD BELL

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CREFFIELD

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALYN NORTH

View Document

01/06/151 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR. GARETH RHYS WILLIAMS / 01/06/2015

View Document

20/05/1520 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. JIM CLARKE / 03/11/2014

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BELL

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED ALYN RHYS NORTH

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR GRENVILLE TURNER

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEWIS CREFFIELD / 13/12/2013

View Document

22/01/1422 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MR PAUL LEWIS CREFFIELD

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MR GRAHAM RICHARD BELL

View Document

24/12/1324 December 2013 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

22/08/1322 August 2013 SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/01/1322 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM CLARKE / 01/06/2012

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRENVILLE TURNER / 01/06/2012

View Document

21/01/1321 January 2013 SAIL ADDRESS CHANGED FROM: 17 DUKE STREET CHELMSFORD ESSEX CM1 1HP ENGLAND

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/02/1122 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

22/02/1122 February 2011 SAIL ADDRESS CREATED

View Document

04/02/114 February 2011 SECRETARY APPOINTED MR. GARETH RHYS WILLIAMS

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID ERRINGTON

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMED ALABBAR

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED JIM CLARKE

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR LOW PING

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR NAAMAN ATALLAH

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED GRENVILLE TURNER

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOOTH

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON

View Document

12/07/1012 July 2010 AUDITOR'S RESIGNATION

View Document

10/06/1010 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR VINOD GOMBER

View Document

02/02/102 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

21/10/0921 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED NAAMAN MOHAMED ATALLAH

View Document

19/02/0919 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

04/02/094 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY QUAYSECO LIMITED

View Document

03/02/083 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 7 LOWER SLOANE STREET LONDON SW1W 8AH

View Document

20/12/0620 December 2006 AUDITOR'S RESIGNATION

View Document

23/11/0623 November 2006 AUDITOR'S RESIGNATION

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 ARTICLES OF ASSOCIATION

View Document

07/09/067 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0613 February 2006 S366A DISP HOLDING AGM 01/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

22/12/0522 December 2005 S366A DISP HOLDING AGM 09/11/05

View Document

22/12/0522 December 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

29/09/0529 September 2005 £ SR [email protected] 21/02/02

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

02/07/052 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 12/01/05; CHANGE OF MEMBERS

View Document

18/11/0418 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

01/11/031 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

11/06/0311 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0325 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

19/09/0219 September 2002 £ NC 117042/117044 29/08/02

View Document

19/09/0219 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ALTER ARTICLES 06/11/00

View Document

10/11/0010 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/008 November 2000 VARYING SHARE RIGHTS AND NAMES 18/10/00

View Document

08/11/008 November 2000 S-DIV 18/10/00

View Document

08/11/008 November 2000 ALTER ARTICLES 18/10/00

View Document

26/10/0026 October 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 £ IC 110516/105941 14/01/00 £ SR [email protected]=4575

View Document

14/02/0014 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 ALTERARTICLES14/01/00

View Document

27/01/0027 January 2000 ALTERARTICLES14/01/00

View Document

25/11/9925 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/9916 November 1999 ALTERARTICLES05/11/99

View Document

27/10/9927 October 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

13/11/9813 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9813 November 1998 ALTER MEM AND ARTS 05/11/98

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 NC DEC ALREADY ADJUSTED 19/09/97

View Document

10/10/9710 October 1997 £ IC 2469754/106196 19/09/97 £ SR 2363558@1=2363558

View Document

10/10/9710 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/09/97

View Document

10/10/9710 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/09/97

View Document

10/10/9710 October 1997 REDEMPTION OF SHARES 19/09/97

View Document

10/10/9710 October 1997 £ NC 117038/117042 19/09/97

View Document

10/10/9710 October 1997 ADOPT MEM AND ARTS 19/09/97

View Document

10/10/9710 October 1997 £ NC 2480596/117038 19/09/97

View Document

10/10/9710 October 1997 CONSO S-DIV 19/09/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 30/06/97

View Document

27/11/9627 November 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/11/9627 November 1996 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/9610 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/968 September 1996 SHARES AGREEMENT OTC

View Document

23/08/9623 August 1996 ALTER MEM AND ARTS 07/08/96

View Document

23/08/9623 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/08/96

View Document

23/08/9623 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/9623 August 1996 DIRS POWERS 07/08/96

View Document

23/08/9623 August 1996 CONVE 07/08/96

View Document

12/08/9612 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9612 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 COMPANY NAME CHANGED CASHCOIL LIMITED CERTIFICATE ISSUED ON 24/06/96

View Document

26/04/9626 April 1996 ACCOUNTING REF. DATE SHORT FROM 01/05 TO 30/06

View Document

25/04/9625 April 1996 NEW SECRETARY APPOINTED

View Document

10/04/9610 April 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 01/05

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/03/9614 March 1996 £ NC 100/2485769 21/02/96

View Document

14/03/9614 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/96

View Document

14/03/9614 March 1996 S-DIV 21/02/96

View Document

14/03/9614 March 1996 NC INC ALREADY ADJUSTED 21/02/96

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 ADOPT MEM AND ARTS 21/02/96

View Document

25/02/9625 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 REGISTERED OFFICE CHANGED ON 25/02/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON WC2A 3PF

View Document

12/01/9612 January 1996 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