Hampton
Middlesex
TW12 3EJ
Registered Address | 19 Buddings Circle London Brent HA9 9EL |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 4 days from now) |
26 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
25 July 2023 | Registered office address changed from Unit 4, Jardine House 1C Claremont Road Teddington Middlesex TW11 8DH England to 19 Buddings Circle London Brent HA9 9EL on 25 July 2023 (1 page) |
6 June 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
20 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
9 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
4 June 2021 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to Unit 4, Jardine House 1C Claremont Road Teddington Middlesex TW11 8DH on 4 June 2021 (1 page) |
4 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
11 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
20 February 2021 | Change of details for Corre Holdings Sa as a person with significant control on 6 March 2020 (5 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
24 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
21 November 2018 | Resolutions
|
20 November 2018 | Particulars of variation of rights attached to shares (3 pages) |
20 November 2018 | Change of share class name or designation (2 pages) |
20 November 2018 | Notification of Corre Holdings Sa as a person with significant control on 12 November 2018 (4 pages) |
23 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
5 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
5 July 2017 | Notification of Trevor Brown as a person with significant control on 30 April 2017 (2 pages) |
5 July 2017 | Notification of Trevor Brown as a person with significant control on 30 April 2017 (2 pages) |
5 July 2017 | Notification of Trevor Brown as a person with significant control on 5 July 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 January 2017 | Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
31 January 2017 | Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
12 November 2016 | Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 (1 page) |
12 November 2016 | Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 (1 page) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 January 2016 | Registered office address changed from C/O Gwas Limited 311 Hanworth Road Hampton Middlesex TW12 3EJ to C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from C/O Gwas Limited 311 Hanworth Road Hampton Middlesex TW12 3EJ to C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS on 21 January 2016 (1 page) |
22 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|