HOUGOUMONT AND NAPOLEON HOUSE LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Micro company accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/07/2319 July 2023 Micro company accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/07/2112 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN STANNARD

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/06/1610 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/08/154 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOAN CAPLEN

View Document

07/05/157 May 2015 SAIL ADDRESS CHANGED FROM: C/O FAWCETTS - CHARTERED ACCOUNTANTS WINDOVER HOUSE ST. ANN STREET SALISBURY WILTSHIRE SP1 2DR ENGLAND

View Document

05/03/155 March 2015 SECRETARY APPOINTED MR PAUL DENFORD

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 5, NAPOLEON HOUSE 15, WATERLOO ROAD SOUTHAMPTON HAMPSHIRE SO15 3AQ

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY ADI PUPLAMPU

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA CHURCHER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LORAINE KING / 03/05/2013

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN KING / 17/05/2013

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JANE CHURCHER / 31/05/2013

View Document

28/05/1428 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/05/1329 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVER SENIOR

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/05/1122 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE LORAINE ALFORD / 07/04/2011

View Document

22/05/1122 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

22/05/1122 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN KING / 22/06/2010

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/05/1024 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

22/05/1022 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JANE CHURCHER / 26/04/2010

View Document

22/05/1022 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOAN AMELIA FRANCES CAPLEN / 26/04/2010

View Document

22/05/1022 May 2010 SAIL ADDRESS CREATED

View Document

22/05/1022 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN MAY STANNARD / 26/04/2010

View Document

22/05/1022 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DAVID SENIOR / 26/04/2010

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MISS JULIE LORAINE ALFORD

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR ROBERT IAN KING

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR GLENN RICHARDSON

View Document

01/05/091 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

26/05/0826 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/05/081 May 2008 DIRECTOR APPOINTED SANDRA JANE CHURCHER

View Document

01/05/081 May 2008 DIRECTOR APPOINTED OLIVER DAVID SENIOR

View Document

01/05/081 May 2008 SECRETARY APPOINTED ADI DAVID PUPLAMPU

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 1 NAPOLEON HOUSE 15 WATERLOO ROAD SOUTHAMPTON HAMPSHIRE SO15 3AQ

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY TESSA WINSHIP

View Document

21/03/0821 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BARFOOT

View Document

22/06/0722 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0721 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 36 ST ANN STREET SALISBURY WILTSHIRE SP1 2DP

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 230 SHIRLEY ROAD SOUTHAMPTON HAMPSHIRE SO15 3HR

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/08/004 August 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/09/992 September 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/9829 June 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/06/975 June 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/11/9513 November 1995 RETURN MADE UP TO 26/04/95; CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 RETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/05/9328 May 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/05/9221 May 1992 DIRECTOR RESIGNED

View Document

21/05/9221 May 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/06/9112 June 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

26/11/9026 November 1990 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/05/9023 May 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 REGISTERED OFFICE CHANGED ON 10/05/90 FROM: 261 PORTSWOOD RD SOUTHAMPTON HAMPSHIRE SO9 2QQ

View Document

14/02/9014 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/904 January 1990 RETURN MADE UP TO 16/07/88; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 REGISTERED OFFICE CHANGED ON 04/01/90 FROM: 36A LONDON ROAD SOUTHAMPTON HAMPSHIRE SO1 2AG

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/01/904 January 1990 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

28/07/8828 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/05/8817 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/11/8725 November 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/863 November 1986 SECRETARY RESIGNED

View Document

25/10/8625 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

11/10/8611 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/84

View Document

11/10/8611 October 1986 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

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