HAMPSON INVESTMENTS LTD

06537785
CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN

Documents

Documents
Date Category Description Pages
31 Oct 2024 accounts Annual Accounts 7 Buy now
18 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 6 Buy now
28 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 May 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2023 resolution Resolution 1 Buy now
31 Mar 2023 capital Notice of name or other designation of class of shares 2 Buy now
27 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2022 officers Appointment of director (Ms Katherine Halahan) 2 Buy now
15 Dec 2022 accounts Annual Accounts 6 Buy now
15 Jun 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jun 2022 gazette Gazette Notice Compulsory 1 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 5 Buy now
15 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Sep 2021 officers Change of particulars for director (Mr Jack Anthony Hampson) 2 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Nov 2020 accounts Annual Accounts 5 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 officers Termination of appointment of director (Sophie Myra Harris) 1 Buy now
31 Mar 2020 officers Termination of appointment of director (Chloe Mackean) 1 Buy now
30 Sep 2019 accounts Annual Accounts 5 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2018 accounts Annual Accounts 5 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2018 officers Change of particulars for director (Miss Chloe Hampson) 2 Buy now
13 Feb 2018 accounts Amended Accounts 4 Buy now
29 Sep 2017 accounts Annual Accounts 5 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Sep 2016 accounts Annual Accounts 4 Buy now
06 Sep 2016 officers Change of particulars for director (Miss Chloe Hampson) 2 Buy now
11 Apr 2016 officers Change of particulars for secretary (Mr Jack Hampson) 1 Buy now
11 Apr 2016 annual-return Annual Return 4 Buy now
08 Apr 2016 officers Change of particulars for director (Dr Sophie Myra Harris) 2 Buy now
08 Apr 2016 officers Change of particulars for director (Mr Jack Anthony Hampson) 2 Buy now
08 Apr 2016 officers Change of particulars for director (Miss Chloe Hampson) 2 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
15 Apr 2015 officers Termination of appointment of secretary (Anthony Hampson) 1 Buy now
15 Apr 2015 annual-return Annual Return 6 Buy now
15 Apr 2015 officers Appointment of secretary (Mr Jack Hampson) 2 Buy now
15 Apr 2015 officers Termination of appointment of director (Anthony William Godwin Hampson) 1 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
04 Apr 2014 annual-return Annual Return 7 Buy now
11 Mar 2014 officers Change of particulars for director (Mr Jack Anthony Hampson) 2 Buy now
19 Dec 2013 mortgage Registration of a charge 18 Buy now
01 Nov 2013 officers Change of particulars for director (Dr Sophie Myra Harris) 2 Buy now
10 Oct 2013 capital Return of Allotment of shares 3 Buy now
10 Oct 2013 officers Appointment of director (Miss Chloe Hampson) 2 Buy now
10 Oct 2013 officers Appointment of director (Dr Sophie Myra Harris) 2 Buy now
29 Aug 2013 change-of-name Certificate Change Of Name Company 3 Buy now
28 Aug 2013 officers Appointment of director (Mr Anthony William Godwin Hampson) 2 Buy now
17 Apr 2013 annual-return Annual Return 4 Buy now
11 Jan 2013 accounts Annual Accounts 6 Buy now
21 Mar 2012 accounts Annual Accounts 6 Buy now
19 Mar 2012 annual-return Annual Return 4 Buy now
19 Mar 2012 officers Change of particulars for director (Mr Jack Hampson) 2 Buy now
28 Sep 2011 accounts Annual Accounts 6 Buy now
05 Apr 2011 annual-return Annual Return 4 Buy now
17 Sep 2010 accounts Annual Accounts 5 Buy now
26 Mar 2010 annual-return Annual Return 4 Buy now
08 Aug 2009 incorporation Memorandum Articles 10 Buy now
04 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
18 May 2009 accounts Annual Accounts 4 Buy now
07 May 2009 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
07 Apr 2009 annual-return Return made up to 18/03/09; full list of members 3 Buy now
18 Mar 2008 incorporation Incorporation Company 15 Buy now