HAMPTON COURT HOUSE LIMITED

03504339
DUKES HOUSE 58 BUCKINGHAM GATE LONDON UNITED KINGDOM SW1E 6AJ

Documents

Documents
Date Category Description Pages
16 Sep 2024 mortgage Registration of a charge 126 Buy now
05 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2024 officers Termination of appointment of director (Jonathan Andrew Pickles) 1 Buy now
01 May 2024 officers Change of particulars for director (Mr Aatif Naveed Hassan) 2 Buy now
07 Mar 2024 officers Appointment of director (Mr Michael William Giffin) 2 Buy now
07 Mar 2024 mortgage Registration of a charge 125 Buy now
16 Feb 2024 accounts Annual Accounts 23 Buy now
16 Feb 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/23 63 Buy now
16 Feb 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/08/23 1 Buy now
16 Feb 2024 other Audit exemption statement of guarantee by parent company for period ending 31/08/23 2 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2023 accounts Annual Accounts 28 Buy now
23 Mar 2023 mortgage Registration of a charge 11 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 address Change Sail Address Company With New Address 1 Buy now
18 Oct 2022 mortgage Registration of a charge 122 Buy now
12 May 2022 accounts Annual Accounts 14 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2022 officers Change of particulars for director (Mr Jonathan Andrew Pickles) 2 Buy now
06 Dec 2021 mortgage Registration of a charge 101 Buy now
30 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jun 2021 mortgage Registration of a charge 16 Buy now
07 Apr 2021 incorporation Memorandum Articles 9 Buy now
07 Apr 2021 resolution Resolution 1 Buy now
31 Mar 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
31 Mar 2021 capital Notice of name or other designation of class of shares 2 Buy now
26 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Mar 2021 officers Appointment of director (Mr Aatif Naveed Hassan) 2 Buy now
25 Mar 2021 officers Termination of appointment of director (Alexander Alford Houstoun-Boswall) 1 Buy now
25 Mar 2021 officers Termination of appointment of director (Eliana Michele Houstoun-Boswall) 1 Buy now
25 Mar 2021 officers Appointment of director (Mr Jonathan Andrew Pickles) 2 Buy now
25 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2021 officers Termination of appointment of secretary (Alexander Alford Houstoun-Boswall) 1 Buy now
22 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Dec 2020 resolution Resolution 1 Buy now
10 Dec 2020 capital Notice of name or other designation of class of shares 2 Buy now
17 Nov 2020 accounts Annual Accounts 11 Buy now
07 May 2020 accounts Annual Accounts 11 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 10 Buy now
17 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 resolution Resolution 13 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Feb 2018 accounts Annual Accounts 10 Buy now
30 May 2017 accounts Annual Accounts 10 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Jun 2016 accounts Annual Accounts 8 Buy now
09 Feb 2016 annual-return Annual Return 5 Buy now
20 Feb 2015 annual-return Annual Return 5 Buy now
20 Jan 2015 accounts Annual Accounts 8 Buy now
10 Feb 2014 annual-return Annual Return 5 Buy now
30 Jan 2014 accounts Annual Accounts 9 Buy now
30 May 2013 accounts Annual Accounts 9 Buy now
22 Apr 2013 annual-return Annual Return 5 Buy now
27 Mar 2012 accounts Annual Accounts 7 Buy now
23 Feb 2012 annual-return Annual Return 4 Buy now
07 Jul 2011 accounts Change Account Reference Date Company Current Extended 4 Buy now
23 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Jun 2011 accounts Annual Accounts 5 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
04 May 2011 officers Change of particulars for director (Alexander Alford Houstoun-Boswall) 2 Buy now
13 May 2010 accounts Annual Accounts 5 Buy now
23 Apr 2010 annual-return Annual Return 4 Buy now
23 Apr 2010 officers Change of particulars for director (Eliana Michele Houstoun-Boswall) 2 Buy now
23 Apr 2010 officers Change of particulars for secretary (Alexander Alford Houstoun-Boswall) 1 Buy now
09 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2009 accounts Annual Accounts 7 Buy now
19 Mar 2009 annual-return Return made up to 04/02/09; full list of members 4 Buy now
28 Aug 2008 accounts Annual Accounts 7 Buy now
05 Apr 2008 accounts Amended Accounts 7 Buy now
11 Mar 2008 annual-return Return made up to 04/02/08; full list of members 4 Buy now
10 Mar 2008 officers Director's change of particulars / eliana houstoun-boswall / 06/03/2007 1 Buy now
10 Mar 2008 officers Director and secretary's change of particulars / alexander houstoun boswall / 06/03/2007 2 Buy now
10 Mar 2008 address Location of register of members 1 Buy now
09 Oct 2007 accounts Annual Accounts 7 Buy now
26 Feb 2007 annual-return Return made up to 04/02/07; full list of members 7 Buy now
01 Dec 2006 accounts Annual Accounts 7 Buy now
18 May 2006 accounts Amended Accounts 7 Buy now
17 May 2006 mortgage Particulars of mortgage/charge 9 Buy now
09 Feb 2006 annual-return Return made up to 04/02/06; full list of members 7 Buy now
15 Nov 2005 accounts Annual Accounts 7 Buy now
08 Feb 2005 annual-return Return made up to 04/02/05; full list of members 7 Buy now
27 May 2004 accounts Annual Accounts 7 Buy now
29 Jan 2004 annual-return Return made up to 04/02/04; full list of members 7 Buy now
30 Dec 2003 accounts Annual Accounts 7 Buy now
04 Nov 2003 address Registered office changed on 04/11/03 from: hampton court house cambell court road surrey KT8 9BS 1 Buy now
30 Oct 2003 accounts Annual Accounts 7 Buy now
30 Oct 2003 accounts Amended Accounts 7 Buy now
30 Oct 2003 accounts Amended Accounts 7 Buy now
19 Aug 2003 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Aug 2003 annual-return Return made up to 04/02/03; full list of members 7 Buy now
15 Jul 2003 gazette Gazette Notice Compulsary 1 Buy now
04 Jul 2002 address Registered office changed on 04/07/02 from: 400 harrow road london W9 2HU 1 Buy now
27 Feb 2002 annual-return Return made up to 04/02/02; full list of members 5 Buy now