HAMPSTEAD PROPERTY SERVICES LIMITED

Company Documents

DateDescription
12/10/1912 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

04/07/184 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/03/184 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY RICHARD NUTT

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/01/169 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY PAUL CURTIS

View Document

13/01/1513 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/01/1411 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RICHARD NUTT / 18/12/2012

View Document

26/02/1326 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/12/1222 December 2012 REGISTERED OFFICE CHANGED ON 22/12/2012 FROM FLAT 4 49 CHATSWORTH ROAD LONDON NW2 4BL

View Document

07/10/127 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/05/1110 May 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/01/1022 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD NUTT / 22/01/2010

View Document

18/02/0918 February 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 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