62 HAMPTON PARK MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/01/2525 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-04-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

27/04/2127 April 2021 APPOINTMENT TERMINATED, DIRECTOR DAVIDE BRAZ GONCALVES

View Document

17/04/2117 April 2021 APPOINTMENT TERMINATED, DIRECTOR OLIVER MORRIS

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/03/1726 March 2017 DIRECTOR APPOINTED MR OLIVER CHARLES NORTON MORRIS

View Document

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MS KATHERINE ANNA DAWSON

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOYCE

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW JOYCE

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR ELLIE RENNIE

View Document

27/05/1627 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALICE CHENG

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

31/01/1631 January 2016 DIRECTOR APPOINTED MR ANDREW CUNNANE

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR DAVIDE BRAZ GONCALVES

View Document

19/07/1519 July 2015 SECRETARY APPOINTED MR MATTHEW OWEN JOYCE

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, SECRETARY ALICE CHENG

View Document

10/05/1510 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

15/02/1515 February 2015 SECRETARY APPOINTED MISS ALICE WING YIN CHENG

View Document

15/02/1515 February 2015 APPOINTMENT TERMINATED, SECRETARY POLLY LLOYD

View Document

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/11/1423 November 2014 DIRECTOR APPOINTED MR MATTHEW OWEN JOYCE

View Document

10/05/1410 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

09/03/149 March 2014 DIRECTOR APPOINTED MISS ELLIE RENNIE

View Document

01/03/141 March 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON GRIFFIN

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

28/05/1328 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

14/05/1214 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

18/01/1218 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MISS ALICE CHENG

View Document

16/05/1116 May 2011 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

10/05/1110 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 29/04/11 STATEMENT OF CAPITAL GBP 5

View Document

21/03/1121 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

21/01/1121 January 2011 21/01/11 STATEMENT OF CAPITAL GBP 4

View Document

24/08/1024 August 2010 24/08/10 STATEMENT OF CAPITAL GBP 2

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW GRIFFIN / 29/04/2010

View Document

07/05/107 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

03/05/103 May 2010 APPOINTMENT TERMINATED, SECRETARY ANTONY WOONTON

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

28/05/0928 May 2009 SECRETARY APPOINTED MRS POLLY LLOYD

View Document

27/05/0927 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ANTONY WOONTON / 04/10/2007

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

02/06/992 June 1999 RETURN MADE UP TO 29/04/99; CHANGE OF MEMBERS

View Document

04/03/994 March 1999 EXEMPTION FROM APPOINTING AUDITORS 25/02/99

View Document

04/03/994 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 NEW SECRETARY APPOINTED

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

29/04/9729 April 1997 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