HAMPTONS ESTATES LIMITED - LEIGHTON BUZZARD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Psc name: Countrywide Estate Agents Limited. Change date: 2023-12-11. 2023-12-12 View Report
Address. Old address: Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP United Kingdom. Change date: 2023-12-11. New address: Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN. 2023-12-11 View Report
Confirmation statement. Statement with updates. 2023-10-26 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-09-13 View Report
Accounts. Legacy. 2023-09-13 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-09-13 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-09-13 View Report
Persons with significant control. Change date: 2023-06-02. Psc name: Countrywide Estate Agents. 2023-08-03 View Report
Resolution. Description: Resolutions. 2023-01-09 View Report
Officers. Termination date: 2022-12-31. Officer name: Stephen Glanvill Nation. 2023-01-06 View Report
Capital. Capital allotment shares. 2022-12-21 View Report
Capital. Capital statement capital company with date currency figure. 2022-12-21 View Report
Capital. Description: Statement by Directors. 2022-12-21 View Report
Insolvency. Description: Solvency Statement dated 20/12/22. 2022-12-21 View Report
Resolution. Description: Resolutions. 2022-12-21 View Report
Capital. Description: Statement by Directors. 2022-12-20 View Report
Capital. Capital statement capital company with date currency figure. 2022-12-20 View Report
Insolvency. Description: Solvency Statement dated 18/12/22. 2022-12-20 View Report
Resolution. Description: Resolutions. 2022-12-20 View Report
Confirmation statement. Statement with no updates. 2022-11-08 View Report
Accounts. Accounts type dormant. 2022-09-12 View Report
Officers. Appointment date: 2021-11-30. Officer name: Richard Twigg. 2021-12-14 View Report
Officers. Appointment date: 2021-11-30. Officer name: Stephen Glanvill Nation. 2021-12-09 View Report
Officers. Termination date: 2021-11-30. Officer name: Adrienne Elizabeth Lea Clarke. 2021-12-09 View Report
Officers. Officer name: Mr David Kerry Plumtree. Appointment date: 2021-11-30. 2021-12-09 View Report
Officers. Termination date: 2021-11-30. Officer name: Gareth Rhys Williams. 2021-12-07 View Report
Officers. Officer name: Gareth Rhys Williams. Termination date: 2021-11-30. 2021-12-07 View Report
Confirmation statement. Statement with no updates. 2021-10-26 View Report
Accounts. Accounts type dormant. 2021-09-23 View Report
Accounts. Accounts type dormant. 2021-01-04 View Report
Accounts. Accounts amended with accounts type full. 2021-01-04 View Report
Confirmation statement. Statement with no updates. 2020-10-30 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-11-11 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-11-11 View Report
Confirmation statement. Statement with no updates. 2019-11-04 View Report
Accounts. Accounts type dormant. 2019-10-01 View Report
Officers. Change date: 2019-03-18. Officer name: Mrs Adrienne Elizabeth Lea Clarke. 2019-04-03 View Report
Officers. Officer name: Mr Gareth Rhys Williams. Change date: 2019-03-18. 2019-04-03 View Report
Officers. Officer name: Mr Gareth Rhys Williams. Change date: 2019-03-18. 2019-04-02 View Report
Persons with significant control. Change date: 2019-03-18. Psc name: Countrywide Estate Agents. 2019-03-18 View Report
Address. New address: Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP. Old address: County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG United Kingdom. Change date: 2019-03-18. 2019-03-18 View Report
Confirmation statement. Statement with no updates. 2018-11-22 View Report
Address. Old address: 7th Floor United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom. New address: County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG. Change date: 2018-11-06. 2018-11-06 View Report
Accounts. Accounts type dormant. 2018-10-04 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Countrywide Estate Agents. 2018-09-19 View Report
Persons with significant control. Withdrawal date: 2018-09-19. 2018-09-19 View Report
Confirmation statement. Statement with updates. 2017-11-28 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2017-11-22 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2017-11-22 View Report
Officers. Officer name: Mrs. Adrienne Elizabeth Lea Clarke. Appointment date: 2017-07-31. 2017-08-17 View Report