HAMPTON BROOK DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/11/1410 November 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/07/1416 July 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2014

View Document

22/07/1322 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2013

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM TOWERFIELD 66 DERNGATE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UH

View Document

21/06/1221 June 2012 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION :- "IN SPECIE"

View Document

21/06/1221 June 2012 SPECIAL RESOLUTION TO WIND UP

View Document

21/06/1221 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1221 June 2012 DECLARATION OF SOLVENCY

View Document

18/06/1218 June 2012 PREVEXT FROM 31/01/2012 TO 31/05/2012

View Document

29/05/1229 May 2012 RE DEADS OF ASSIGNMENT 16/05/2012

View Document

28/05/1228 May 2012 COMPANY BUSINESS 16/05/2012

View Document

27/02/1227 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/03/112 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MALCOLM BLAIR / 20/01/2010

View Document

16/03/1016 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

13/07/0913 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

01/04/081 April 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 75 NEW ORDINARY SHARES 17/12/03

View Document

13/11/0313 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

18/10/0318 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0315 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: G OFFICE CHANGED 24/02/03 85 SAINT GILES STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 1JF

View Document

27/01/0327 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0226 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9928 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00

View Document

28/04/9928 April 1999 REGISTERED OFFICE CHANGED ON 28/04/99 FROM: G OFFICE CHANGED 28/04/99 5/7 THE LAKES BEDFORD ROAD NORTHAMPTON NORTHAMPTONSHIRE NN4 7SH

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 COMPANY NAME CHANGED COGAARDVARK LIMITED CERTIFICATE ISSUED ON 17/02/99

View Document

23/12/9823 December 1998 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