THE HAMPTONS (CANFORD CLIFFS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

29/03/2529 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

25/05/2425 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Registered office address changed from 29 West Street Ringwood BH24 1DY England to 3 Durrant Road Bournemouth BH2 6NE on 2024-03-19

View Document

07/02/247 February 2024 Termination of appointment of Woodley & Associates Limited as a secretary on 2024-01-31

View Document

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

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Registered office address changed from 23 West Street West Street Ringwood BH24 1DY England to 29 West Street Ringwood BH24 1DY on 2022-09-28

View Document

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

View Accounts

28/09/2128 September 2021 Director's details changed for Mr Kevin John Osborne on 2021-09-28

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

09/07/219 July 2021 Appointment of Evolve Block & Estate Management Ltd. as a secretary on 2021-07-01

View Document

09/07/219 July 2021 Termination of appointment of Stephen Trevor Owens as a secretary on 2021-07-01

View Document

09/07/219 July 2021 Registered office address changed from Sandbourne Chambers 328a Wimborne Road Bournemouth BH9 2HH England to 24a Southampton Road Ringwood BH24 1HY on 2021-07-09

View Document

16/03/2116 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN POSTAWA

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

21/05/1921 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

10/07/1810 July 2018 SECRETARY APPOINTED MR STEPHEN TREVOR OWENS

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY NAPIER MANAGEMENT SERVICES LIMITED

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM ELIZABETH HOUSE UNIT 13 FORDINGBRIDGE BUSINESS PARK ASHFORD ROAD FORDINGBRIDGE HAMPSHIRE SP6 1BZ

View Document

13/04/1813 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 NOTIFICATION OF PSC STATEMENT ON 22/07/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

24/08/1724 August 2017 CESSATION OF BLAINE SUTTON AS A PSC

View Document

01/08/171 August 2017 CESSATION OF DAVID PARTRIDGE AS A PSC

View Document

01/08/171 August 2017 CESSATION OF CRAIG DAVIS AS A PSC

View Document

01/08/171 August 2017 CESSATION OF KEVIN OSBORNE AS A PSC

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR ALAN POSTAWA

View Document

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

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

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

View Accounts

20/08/1520 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 DIRECTOR APPOINTED CRAIG DAVIS

View Document

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

View Accounts

29/08/1429 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

31/10/1331 October 2013 DIRECTOR APPOINTED MR KEVIN JOHN OSBORNE

View Document

05/08/135 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM ELIZABETH HOUSE UNIT 13 FORDINGBRIDGE BUSINESS PARK ASHFORD ROAD FORDINGBRIDGE HAMPSHIRE SP6 1BZ UNITED KINGDOM

View Document

11/04/1311 April 2013 PREVEXT FROM 31/07/2012 TO 31/12/2012

View Document

04/04/134 April 2013 21/03/13 STATEMENT OF CAPITAL GBP 10

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK GRIFFITHS

View Document

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

View Accounts

06/09/126 September 2012 CORPORATE SECRETARY APPOINTED NAPIER MANAGEMENT SERVICES LIMITED

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED DAVID KELVIN PARTRIDGE

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM ELIZABETH HOUSE UNIT 13, FORDINGBRIDGE BUSINESS PARK ASHFORD ROAD FORDINGBRIDGE HAMPSHIRE SP6 1BZ UNITED KINGDOM

View Document

14/08/1214 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, SECRETARY DAVID PARTRIDGE

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM C/O KIM HEAD, PROPERTY AND BUSINESS MANAGER 5 PINE COURT BUSINESS CENTRE 36 GERVIS ROAD BOURNEMOUTH DORSET BH1 3DH UNITED KINGDOM

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY DAVID PARTRIDGE

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 6 THE HAMPTONS 107 LILLIPUT ROAD CANFORD CLIFFS POOLE DORSET BH14 8FG UNITED KINGDOM

View Document

22/07/1122 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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