HAMPSTEAD RESIDENTIAL LIMITED

04396125
32 HAMPSTEAD HIGH STREET LONDON NW3 1JQ

Documents

Documents
Date Category Description Pages
20 May 2024 officers Change of particulars for director (Mrs Joanne Shenton) 2 Buy now
27 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2024 accounts Annual Accounts 13 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 13 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 13 Buy now
19 Apr 2021 officers Termination of appointment of director (John Edward Eades) 1 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2020 accounts Annual Accounts 12 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 12 Buy now
09 May 2019 mortgage Registration of a charge 55 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 14 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 13 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2016 accounts Annual Accounts 15 Buy now
12 May 2016 officers Appointment of director (Mrs Joanne Shenton) 2 Buy now
15 Mar 2016 annual-return Annual Return 4 Buy now
23 Oct 2015 accounts Annual Accounts 12 Buy now
16 Mar 2015 annual-return Annual Return 4 Buy now
08 Jan 2015 officers Termination of appointment of director (Kim David John Slowe) 1 Buy now
28 Nov 2014 accounts Annual Accounts 13 Buy now
18 Mar 2014 annual-return Annual Return 5 Buy now
11 Oct 2013 accounts Annual Accounts 13 Buy now
15 Mar 2013 annual-return Annual Return 5 Buy now
31 Jul 2012 accounts Annual Accounts 13 Buy now
16 Mar 2012 annual-return Annual Return 4 Buy now
08 Aug 2011 officers Change of particulars for director (John Edward Eades) 2 Buy now
26 Jul 2011 accounts Annual Accounts 13 Buy now
17 Mar 2011 annual-return Annual Return 4 Buy now
26 Jul 2010 accounts Annual Accounts 11 Buy now
16 Mar 2010 annual-return Annual Return 5 Buy now
16 Mar 2010 officers Change of particulars for secretary (Ms Dominique Howe) 1 Buy now
16 Mar 2010 officers Change of particulars for director (Tania Liliana Slowe) 2 Buy now
16 Mar 2010 officers Change of particulars for director (John Edward Eades) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Patrick William Walker) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Mr Kim David John Slowe) 2 Buy now
08 Aug 2009 accounts Annual Accounts 12 Buy now
17 Mar 2009 annual-return Return made up to 15/03/09; full list of members 4 Buy now
06 Jan 2009 officers Director appointed kim david john slowe 3 Buy now
07 Aug 2008 accounts Annual Accounts 10 Buy now
19 Mar 2008 annual-return Return made up to 15/03/08; full list of members 4 Buy now
08 Aug 2007 accounts Annual Accounts 10 Buy now
16 Mar 2007 annual-return Return made up to 15/03/07; full list of members 2 Buy now
27 Jul 2006 accounts Annual Accounts 11 Buy now
16 Mar 2006 annual-return Return made up to 15/03/06; full list of members 2 Buy now
11 Aug 2005 accounts Annual Accounts 9 Buy now
15 Mar 2005 annual-return Return made up to 15/03/05; full list of members 2 Buy now
19 Aug 2004 accounts Annual Accounts 9 Buy now
23 Mar 2004 annual-return Return made up to 15/03/04; full list of members 7 Buy now
13 Aug 2003 accounts Annual Accounts 5 Buy now
18 Jun 2003 officers Director's particulars changed 1 Buy now
02 Apr 2003 annual-return Return made up to 15/03/03; full list of members 7 Buy now
28 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
15 Apr 2002 officers Director resigned 1 Buy now
15 Apr 2002 officers Secretary resigned;director resigned 1 Buy now
15 Apr 2002 address Registered office changed on 15/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
15 Apr 2002 officers New secretary appointed 2 Buy now
15 Apr 2002 officers New director appointed 2 Buy now
15 Apr 2002 officers New director appointed 2 Buy now
15 Apr 2002 officers New director appointed 2 Buy now
02 Apr 2002 change-of-name Certificate Change Of Name Company 2 Buy now
15 Mar 2002 incorporation Incorporation Company 18 Buy now