Advanced company searchLink opens in new window

HAMPDEN HOLDINGS LIMITED

Company number 03079558

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2018 PSC04 Change of details for Mr James Richard Camroux-Oliver as a person with significant control on 9 March 2018
12 Mar 2018 CH01 Director's details changed for Mr James Richard Camroux-Oliver on 9 March 2018
12 Mar 2018 PSC04 Change of details for Mr Timothy Patrick Camroux Oliver as a person with significant control on 9 March 2018
12 Mar 2018 CH01 Director's details changed for Mr Timothy Patrick Camroux Oliver on 9 March 2018
08 Mar 2018 PSC04 Change of details for Mr Charles Guy Camroux-Oliver as a person with significant control on 7 March 2018
07 Mar 2018 CH01 Director's details changed for Mr Charles Guy Camroux-Oliver on 7 March 2018
19 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
11 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
10 Jul 2017 PSC01 Notification of Charles Guy Camroux-Oliver as a person with significant control on 6 April 2016
10 Jul 2017 PSC01 Notification of James Richard Camroux-Oliver as a person with significant control on 6 April 2016
10 Jul 2017 PSC01 Notification of Timothy Patrick Camroux Oliver as a person with significant control on 6 April 2016
10 Jul 2017 PSC01 Notification of Susan Elizabeth Oliver as a person with significant control on 6 April 2016
10 Jul 2017 PSC01 Notification of Alexa Kate Louise Pearmund as a person with significant control on 6 April 2016
25 May 2017 AP01 Appointment of Mr James Richard Camroux-Oliver as a director on 1 May 2017
15 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
08 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,902,029
07 Jul 2016 CH01 Director's details changed for Mr Stephen James Harris on 1 June 2016
06 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
30 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,902,029
05 Dec 2014 TM01 Termination of appointment of Neil Leslie Crawford-Smith as a director on 1 December 2014
05 Dec 2014 TM01 Termination of appointment of Jeremy Richard Holt Evans as a director on 1 December 2014
05 Aug 2014 TM01 Termination of appointment of William David Alexander Justice as a director on 24 July 2014
28 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,902,029
09 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
04 Jan 2014 MR01 Registration of charge 030795580003