Hampsons Estates Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 26, 2007)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
PENNY LODGE DEVELOPMENTS LTD
HAMPTONS (UK) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05610237 |
Record last updated |
Sunday, December 6, 2015 9:57:10 AM UTC |
Official Address |
Tudor House Green Close Lane Loughborough Leicestershire Le115as Southfields, Loughborough Southfields
There are 49 companies registered at this street
|
Locality |
Loughborough Southfields |
Region |
England |
Postal Code |
LE115AS
|
Sector |
Manage real estate, fee or contract |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 20, 2010 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jan 5, 2010 |
First notification of strike-off action in london gazette
|  |
Registry |
Jun 19, 2009 |
Compulsory strike off suspended
|  |
Registry |
May 12, 2009 |
First notification of strike-off action in london gazette
|  |
Registry |
Dec 11, 2008 |
Change in situation or address of registered office
|  |
Registry |
Dec 3, 2008 |
Appointment of a man as Director
|  |
Registry |
Dec 3, 2008 |
Resignation of a director
|  |
Registry |
Dec 3, 2008 |
Resignation of a director 5610...
|  |
Registry |
Dec 3, 2008 |
Change in situation or address of registered office
|  |
Registry |
Nov 4, 2008 |
Appointment of a man as Director and Businessman
|  |
Registry |
Nov 4, 2008 |
Resignation of one Co Director and one Director (a man)
|  |
Registry |
Mar 26, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 18, 2008 |
Particulars of a mortgage or charge 5610...
|  |
Registry |
Mar 4, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 4, 2008 |
Particulars of a mortgage or charge 5610...
|  |
Registry |
Jan 23, 2008 |
Company name change
|  |
Registry |
Jan 23, 2008 |
Change of name certificate
|  |
Registry |
Jan 14, 2008 |
Company name change
|  |
Registry |
Jan 14, 2008 |
Change of name certificate
|  |
Registry |
Nov 12, 2007 |
Annual return
|  |
Registry |
Nov 12, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Nov 12, 2007 |
Notice of change of directors or secretaries or in their particulars 5610...
|  |
Financials |
Jan 26, 2007 |
Annual accounts
|  |
Registry |
Jan 3, 2007 |
Resignation of a director
|  |
Registry |
Jan 3, 2007 |
Appointment of a secretary
|  |
Registry |
Dec 19, 2006 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Dec 19, 2006 |
Appointment of a man as Secretary and Co Director
|  |
Registry |
Nov 22, 2006 |
Annual return
|  |
Registry |
Sep 11, 2006 |
Change in situation or address of registered office
|  |
Registry |
Sep 8, 2006 |
Appointment of a director
|  |
Registry |
Sep 1, 2006 |
Appointment of a man as Director and Co Director
|  |
Registry |
Apr 7, 2006 |
Resignation of a director
|  |
Registry |
Apr 7, 2006 |
Appointment of a director
|  |
Registry |
Apr 6, 2006 |
Resignation of a director
|  |
Registry |
Mar 30, 2006 |
Resignation of 2 people: one Co Director, one Company Director and one Director (a man)
|  |
Registry |
Mar 29, 2006 |
Appointment of a man as Director and Company Director
|  |
Registry |
Mar 2, 2006 |
Appointment of a director
|  |
Registry |
Feb 23, 2006 |
Appointment of a man as Director and Co Director
|  |
Registry |
Feb 16, 2006 |
Change in situation or address of registered office
|  |
Registry |
Nov 2, 2005 |
Two appointments: a man and a woman
|  |