HAMPDEN COURT (FREEHOLD) LIMITED

04265624
619 HOLLOWAY ROAD LONDON ENGLAND N19 5SS

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 4 Buy now
20 Aug 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Feb 2024 officers Appointment of director (Miss Valerie Edda Piombo) 2 Buy now
09 Feb 2024 officers Termination of appointment of director (Roy Alan Keightley) 1 Buy now
21 Sep 2023 accounts Annual Accounts 4 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Nov 2022 accounts Annual Accounts 3 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Dec 2021 accounts Annual Accounts 3 Buy now
10 Nov 2021 officers Termination of appointment of director (Nicola Jane Coleman) 1 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 accounts Annual Accounts 3 Buy now
13 Oct 2020 officers Appointment of secretary (Mr Paul Davison) 2 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2020 officers Termination of appointment of secretary (Stardata Business Services Limited) 1 Buy now
23 Dec 2019 accounts Annual Accounts 7 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Sep 2018 officers Appointment of director (Miss Nicola Jane Coleman) 2 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2018 officers Termination of appointment of director (Valerie Edda Piombo) 1 Buy now
24 Jul 2018 accounts Annual Accounts 7 Buy now
20 Jul 2018 officers Appointment of director (Mr Roy Alan Keightley) 2 Buy now
18 Jan 2018 accounts Annual Accounts 8 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
18 Jul 2016 accounts Annual Accounts 5 Buy now
08 Feb 2016 officers Termination of appointment of director (Mark Stoddard) 1 Buy now
24 Nov 2015 officers Appointment of director (Miss Valerie Edda Piombo) 2 Buy now
10 Aug 2015 annual-return Annual Return 8 Buy now
27 May 2015 accounts Annual Accounts 5 Buy now
18 Aug 2014 annual-return Annual Return 8 Buy now
17 Jul 2014 accounts Annual Accounts 5 Buy now
22 Aug 2013 annual-return Annual Return 8 Buy now
11 Aug 2013 officers Termination of appointment of director (Janine Mcgeoch) 1 Buy now
24 Jul 2013 accounts Annual Accounts 5 Buy now
27 Jun 2013 officers Appointment of director (Mark Stoddard) 3 Buy now
03 Oct 2012 annual-return Annual Return 8 Buy now
22 Aug 2012 officers Termination of appointment of director (Ronan Darcy) 1 Buy now
27 Jul 2012 accounts Annual Accounts 5 Buy now
23 Aug 2011 annual-return Annual Return 9 Buy now
23 Aug 2011 accounts Annual Accounts 5 Buy now
21 Sep 2010 annual-return Annual Return 8 Buy now
21 Sep 2010 officers Change of particulars for corporate secretary (Stardata Business Services Limited) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Janine Anne Mcgeoch) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Mr Ronan Darcy) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Lorrayne Maxine Bratter) 2 Buy now
23 Aug 2010 accounts Annual Accounts 5 Buy now
30 Sep 2009 accounts Annual Accounts 5 Buy now
24 Sep 2009 annual-return Return made up to 05/08/09; full list of members 13 Buy now
02 Sep 2009 officers Director appointed ronan francis darcy 1 Buy now
19 Aug 2008 annual-return Return made up to 05/08/08; full list of members 17 Buy now
19 Aug 2008 address Registered office changed on 19/08/2008 from harben house harben parade finchley road london NW3 6LH 1 Buy now
24 Jun 2008 accounts Annual Accounts 5 Buy now
24 Jun 2008 accounts Accounting reference date shortened from 31/08/2008 to 31/03/2008 1 Buy now
24 Jun 2008 accounts Annual Accounts 5 Buy now
05 Jun 2008 officers Secretary appointed stardata business services LIMITED 2 Buy now
05 Jun 2008 officers Appointment terminated secretary janine mcgeoch 1 Buy now
05 Jun 2008 address Registered office changed on 05/06/2008 from 8A kilburn bridge kilburn high road london NW6 6HT 1 Buy now
02 Jan 2008 officers Secretary resigned 1 Buy now
02 Jan 2008 officers New secretary appointed 2 Buy now
06 Nov 2007 annual-return Return made up to 06/08/07; full list of members 10 Buy now
24 Sep 2007 address Registered office changed on 24/09/07 from: 1346 high road whetstone london N20 9HJ 1 Buy now
05 Oct 2006 accounts Annual Accounts 6 Buy now
05 Oct 2006 accounts Annual Accounts 6 Buy now
07 Sep 2006 annual-return Return made up to 06/08/06; full list of members 7 Buy now
18 Aug 2005 annual-return Return made up to 06/08/05; no change of members 7 Buy now
01 Oct 2004 accounts Annual Accounts 6 Buy now
01 Oct 2004 accounts Annual Accounts 1 Buy now
29 Sep 2004 annual-return Return made up to 06/08/04; full list of members 13 Buy now
25 Jan 2004 officers New director appointed 2 Buy now
14 Jan 2004 officers Director resigned 1 Buy now
09 Sep 2003 annual-return Return made up to 06/08/03; full list of members 7 Buy now
17 Jun 2003 accounts Annual Accounts 2 Buy now
17 Sep 2002 annual-return Return made up to 06/08/02; full list of members 7 Buy now
22 Aug 2001 officers Secretary resigned 1 Buy now
22 Aug 2001 officers Director resigned 1 Buy now
22 Aug 2001 officers New director appointed 2 Buy now
22 Aug 2001 officers New director appointed 2 Buy now
22 Aug 2001 officers New secretary appointed 2 Buy now
06 Aug 2001 incorporation Incorporation Company 17 Buy now