Download leads from Nexok and grow your business. Find out more

Littner Hampton Limited

Documents

Total Documents63
Total Pages366

Filing History

21 August 2017Notification of Watamu Investments Ltd as a person with significant control on 31 March 2017
29 June 2017Confirmation statement made on 14 June 2017 with updates
31 December 2016Total exemption small company accounts made up to 31 March 2016
18 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 24,570
31 December 2015Total exemption small company accounts made up to 31 March 2015
28 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 24,570
31 December 2014Total exemption small company accounts made up to 31 March 2014
15 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 24,570
31 December 2013Total exemption small company accounts made up to 31 March 2013
12 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
24 February 2013Total exemption small company accounts made up to 31 March 2012
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders
18 March 2012Termination of appointment of Theodor Littner as a director
31 January 2012Total exemption small company accounts made up to 31 March 2011
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
4 August 2011Annual return made up to 14 June 2011 with a full list of shareholders
31 December 2010Total exemption small company accounts made up to 31 March 2010
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders
12 July 2010Termination of appointment of Prakash Acharya as a secretary
12 July 2010Director's details changed for Theodor Littner on 1 October 2009
12 July 2010Director's details changed for Prakash Vasudev Acharya on 1 October 2009
12 July 2010Director's details changed for Prakash Vasudev Acharya on 1 October 2009
12 July 2010Director's details changed for Theodor Littner on 1 October 2009
31 January 2010Total exemption small company accounts made up to 31 March 2009
14 July 2009Return made up to 14/06/09; full list of members
13 March 2009Director appointed prakash acharya
17 February 2009Secretary appointed sumita acharya
7 February 2009Total exemption small company accounts made up to 31 March 2008
5 December 2008Return made up to 14/06/08; full list of members
2 February 2008Total exemption small company accounts made up to 31 March 2007
1 February 2008Particulars of mortgage/charge
5 July 2007Return made up to 14/06/07; full list of members
10 April 2007Total exemption small company accounts made up to 31 March 2006
20 October 2006Accounting reference date extended from 31/12/05 to 31/03/06
14 August 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director resigned
9 November 2005Total exemption full accounts made up to 31 December 2004
10 July 2005Return made up to 14/06/05; full list of members
30 December 2004Total exemption full accounts made up to 31 December 2003
16 June 2004Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
4 November 2003Accounts for a small company made up to 31 December 2002
7 August 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director resigned
27 May 2003£ ic 35100/24570 26/03/03 £ sr 10530@1=10530
6 March 2003Registered office changed on 06/03/03 from: unit 30 forest business park south access road london E17 8BA
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 February 2003Resolutions
  • RES13 ‐ Re contract 30/11/02
27 October 2002Accounts for a small company made up to 31 December 2001
2 August 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/08/02
2 November 2001Accounts for a small company made up to 31 December 2000
16 August 2001Return made up to 14/06/01; full list of members
30 October 2000Accounts for a small company made up to 31 December 1999
31 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
2 November 1999Accounts for a small company made up to 31 December 1998
5 August 1999Return made up to 14/06/99; no change of members
14 July 1998Full accounts made up to 31 December 1997
14 July 1998Return made up to 14/06/98; full list of members
21 July 1997Full accounts made up to 31 December 1996
5 July 1996Return made up to 14/06/96; no change of members
19 May 1996Full accounts made up to 31 December 1995
24 April 1995Full accounts made up to 31 December 1994
Sign up now to grow your client base. Plans & Pricing