HAMBLEDON HOMES LIMITED

04613211
17 PAINES LANE PINNER HA5 3DF

Documents

Documents
Date Category Description Pages
13 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
30 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
19 Aug 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Jul 2022 accounts Annual Accounts 3 Buy now
24 Sep 2021 accounts Annual Accounts 3 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2020 accounts Annual Accounts 3 Buy now
26 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 accounts Annual Accounts 2 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 2 Buy now
18 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 2 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2016 accounts Annual Accounts 3 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Sep 2015 accounts Annual Accounts 3 Buy now
01 Sep 2015 annual-return Annual Return 5 Buy now
14 Sep 2014 accounts Annual Accounts 3 Buy now
31 Aug 2014 annual-return Annual Return 5 Buy now
17 Sep 2013 accounts Annual Accounts 3 Buy now
16 Aug 2013 annual-return Annual Return 5 Buy now
16 Aug 2013 officers Change of particulars for director (Edmund Arthur Stephen-Smith) 2 Buy now
02 Sep 2012 accounts Annual Accounts 4 Buy now
31 Aug 2012 annual-return Annual Return 5 Buy now
26 Aug 2012 officers Change of particulars for director (Edmund Arthur Stephen-Smith) 2 Buy now
15 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
13 Aug 2011 annual-return Annual Return 5 Buy now
27 Sep 2010 accounts Annual Accounts 4 Buy now
05 Sep 2010 annual-return Annual Return 5 Buy now
05 Sep 2010 officers Change of particulars for director (Andrew George Millard Wood) 2 Buy now
05 Sep 2010 officers Change of particulars for director (Katrin Pashaei-Nia) 2 Buy now
19 Jul 2010 officers Change of particulars for director (Edmund Arthur Stephen-Smith) 2 Buy now
19 Jul 2010 officers Change of particulars for secretary (Edmund Arthur Stephen-Smith) 1 Buy now
19 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2010 accounts Annual Accounts 4 Buy now
08 Sep 2009 annual-return Return made up to 06/08/09; full list of members 4 Buy now
27 Feb 2009 accounts Annual Accounts 4 Buy now
20 Feb 2009 accounts Annual Accounts 4 Buy now
04 Sep 2008 annual-return Return made up to 06/08/08; full list of members 4 Buy now
04 Sep 2008 officers Director's change of particulars / katrin pashaei-nia / 29/10/2007 1 Buy now
04 Sep 2008 officers Director's change of particulars / katrin pashaei-nia / 29/10/2007 1 Buy now
04 Sep 2007 annual-return Return made up to 06/08/07; full list of members 3 Buy now
05 Nov 2006 accounts Annual Accounts 6 Buy now
12 Sep 2006 annual-return Return made up to 06/08/06; full list of members 4 Buy now
12 Sep 2006 capital Ad 25/11/04-01/08/06 £ si 50000@1=50000 2 Buy now
07 Nov 2005 accounts Annual Accounts 4 Buy now
05 Sep 2005 officers Director's particulars changed 1 Buy now
05 Sep 2005 annual-return Return made up to 06/08/05; full list of members 3 Buy now
12 Aug 2005 officers Director's particulars changed 1 Buy now
12 Aug 2005 address Registered office changed on 12/08/05 from: 10 falconhurst the crescent surbiton surrey KT6 4BP 1 Buy now
01 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
28 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
17 Feb 2005 capital Ad 04/09/04-25/11/04 £ si 50000@1=50000 £ ic 100000/150000 2 Buy now
24 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
17 Dec 2004 incorporation Memorandum Articles 2 Buy now
17 Dec 2004 resolution Resolution 1 Buy now
12 Oct 2004 accounts Annual Accounts 6 Buy now
21 Sep 2004 capital Ad 25/08/03--------- £ si 30000@1 2 Buy now
21 Sep 2004 capital Ad 09/03/04--------- £ si 35000@1 2 Buy now
13 Sep 2004 annual-return Return made up to 06/08/04; full list of members 7 Buy now
09 Sep 2004 capital Ad 20/01/03-04/03/03 £ si 34998@1 2 Buy now
15 Aug 2003 annual-return Return made up to 06/08/03; full list of members 7 Buy now
16 Jan 2003 officers New director appointed 2 Buy now
16 Jan 2003 officers New director appointed 2 Buy now
07 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
07 Jan 2003 officers Secretary resigned 1 Buy now
07 Jan 2003 officers Director resigned 1 Buy now
07 Jan 2003 address Registered office changed on 07/01/03 from: 159 church road teddington middlesex TW11 8QH 1 Buy now
10 Dec 2002 incorporation Incorporation Company 20 Buy now