THE HAMPDENS MANAGEMENT LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

06/06/256 June 2025 Appointment of Mrs Judith Mary Hicks as a director on 2025-06-05

View Document

05/06/255 June 2025 Termination of appointment of Richard Paul Neville as a director on 2025-06-05

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

26/02/2526 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

25/02/2525 February 2025 Termination of appointment of Jones Robinson Estate Agents Limited as a secretary on 2025-01-31

View Document

25/02/2525 February 2025 Appointment of Wb Lettings Ltd as a secretary on 2025-02-24

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/10/1718 October 2017 CORPORATE SECRETARY APPOINTED JONES ROBINSON ESTATE AGENTS LIMITED

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, SECRETARY PAUL BROOMHAM

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN COCKAYNE

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAINTING

View Document

30/03/1630 March 2016 09/03/16 NO MEMBER LIST

View Document

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/04/157 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BROOMHAM / 16/03/2015

View Document

24/03/1524 March 2015 09/03/15 NO MEMBER LIST

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 09/03/14 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 09/03/13 NO MEMBER LIST

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY CLIVE WILLIS

View Document

05/04/125 April 2012 SECRETARY APPOINTED MR PAUL BROOMHAM

View Document

30/03/1230 March 2012 09/03/12 NO MEMBER LIST

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 09/03/11 NO MEMBER LIST

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 09/03/10 NO MEMBER LIST

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAINTING / 09/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPENCER COCKAYNE / 09/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL NEVILLE / 09/03/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 ANNUAL RETURN MADE UP TO 09/03/09

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 ANNUAL RETURN MADE UP TO 09/03/08

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 ANNUAL RETURN MADE UP TO 09/03/07

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 ANNUAL RETURN MADE UP TO 09/03/06

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 ANNUAL RETURN MADE UP TO 09/03/05

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 ANNUAL RETURN MADE UP TO 09/03/04

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 ANNUAL RETURN MADE UP TO 09/03/03

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 ANNUAL RETURN MADE UP TO 09/03/02

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 16 PRIORY ROAD NEWBURY BERKSHIRE RG14 7QN

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/04/0130 April 2001 ANNUAL RETURN MADE UP TO 09/03/01

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

09/03/009 March 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