Accounts. Accounts type audit exemption subsiduary. |
2023-09-13 |
View Report |
Accounts. Legacy. |
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 |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. |
2023-09-13 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-27 |
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 17/12/22. |
2022-12-20 |
View Report |
Resolution. Description: Resolutions. |
2022-12-20 |
View Report |
Accounts. Accounts type dormant. |
2022-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-10 |
View Report |
Officers. Appointment date: 2021-11-30. Officer name: Richard Twigg. |
2021-12-08 |
View Report |
Officers. Termination date: 2021-11-30. Officer name: Gareth Rhys Williams. |
2021-12-07 |
View Report |
Accounts. Accounts type dormant. |
2021-09-24 |
View Report |
Officers. Officer name: Paul Lewis Creffield. Termination date: 2021-03-31. |
2021-04-06 |
View Report |
Incorporation. Memorandum articles. |
2021-02-09 |
View Report |
Resolution. Description: Resolutions. |
2021-02-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-21 |
View Report |
Officers. Termination date: 2021-01-21. Officer name: Kieran Julian Pickles. |
2021-01-21 |
View Report |
Accounts. Accounts type dormant. |
2021-01-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-09 |
View Report |
Accounts. Accounts type dormant. |
2019-09-30 |
View Report |
Officers. Change date: 2019-03-18. Officer name: Mr Gareth Rhys Williams. |
2019-04-02 |
View Report |
Persons with significant control. Change date: 2019-03-18. Psc name: Hamptons Estates Limited. |
2019-03-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-08 |
View Report |
Persons with significant control. Psc name: Hamptons Estates Limited. Change date: 2018-11-06. |
2018-11-12 |
View Report |
Accounts. Accounts type dormant. |
2018-10-04 |
View Report |
Officers. Change date: 2018-07-06. Officer name: Mr Paul Lewis Creffield. |
2018-08-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-08 |
View Report |
Persons with significant control. Withdrawal date: 2017-10-20. |
2017-10-20 |
View Report |
Persons with significant control. Psc name: Hamptons Estates Limited. Notification date: 2016-04-06. |
2017-10-20 |
View Report |
Accounts. Accounts type dormant. |
2017-10-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-16 |
View Report |
Accounts. Accounts type total exemption full. |
2016-09-18 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-26 |
View Report |
Address. Change date: 2015-12-29. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Old address: 32 Grosvenor Square Mayfair London W1K 2HJ. |
2015-12-29 |
View Report |
Officers. Termination date: 2015-12-21. Officer name: Shirley Gaik Heah Law. |
2015-12-29 |
View Report |
Accounts. Accounts type total exemption full. |
2015-06-10 |
View Report |
Officers. Officer name: Mr. Gareth Rhys Williams. Change date: 2015-06-01. |
2015-06-01 |
View Report |
Officers. Officer name: Shirley Gaik Heah Law. Change date: 2015-06-01. |
2015-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-02 |
View Report |
Accounts. Accounts type total exemption full. |
2014-09-08 |
View Report |
Officers. Officer name: Kieran Julian Pickles. |
2014-05-01 |
View Report |
Officers. Officer name: Graham Bell. |
2014-05-01 |
View Report |
Officers. Officer name: Paul Lewis Creffield. |
2014-02-06 |
View Report |
Officers. Officer name: Mr Graham Richard Bell. |
2014-02-06 |
View Report |
Address. Old address: 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom. Change date: 2014-02-06. |
2014-02-06 |
View Report |
Address. Change date: 2014-01-31. Old address: Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ. |
2014-01-31 |
View Report |
Officers. Officer name: Lee Martin. |
2014-01-31 |
View Report |