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

Great Hampton Homes Ltd

Documents

Total Documents94
Total Pages300

Filing History

17 April 2020Total exemption full accounts made up to 30 June 2019
12 February 2020Confirmation statement made on 30 January 2020 with no updates
29 March 2019Total exemption full accounts made up to 30 June 2018
13 February 2019Confirmation statement made on 30 January 2019 with no updates
29 March 2018Total exemption full accounts made up to 30 June 2017
30 January 2018Confirmation statement made on 30 January 2018 with no updates
4 April 2017Total exemption small company accounts made up to 30 June 2016
4 April 2017Total exemption small company accounts made up to 30 June 2016
31 January 2017Confirmation statement made on 30 January 2017 with updates
31 January 2017Confirmation statement made on 30 January 2017 with updates
8 April 2016Total exemption small company accounts made up to 30 June 2015
8 April 2016Total exemption small company accounts made up to 30 June 2015
30 January 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2
30 January 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2
26 January 2016Registered office address changed from Albion Court 18-20 Frederick Street Birmingham B1 3HE to The Office, 1st Floor 14 Beechnut Lane Solihull West Midlands B91 2NN on 26 January 2016
26 January 2016Registered office address changed from Albion Court 18-20 Frederick Street Birmingham B1 3HE to The Office, 1st Floor 14 Beechnut Lane Solihull West Midlands B91 2NN on 26 January 2016
30 March 2015Total exemption small company accounts made up to 30 June 2014
30 March 2015Total exemption small company accounts made up to 30 June 2014
14 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
14 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
26 March 2014Total exemption small company accounts made up to 30 June 2013
26 March 2014Total exemption small company accounts made up to 30 June 2013
17 February 2014Registered office address changed from First Floor the Town House 727 Warwick Road Solihull West Midlands B91 3DA on 17 February 2014
17 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
17 February 2014Registered office address changed from First Floor the Town House 727 Warwick Road Solihull West Midlands B91 3DA on 17 February 2014
17 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
12 November 2013Termination of appointment of Kulminder Cheshire as a secretary
12 November 2013Termination of appointment of Kulminder Cheshire as a secretary
28 March 2013Total exemption small company accounts made up to 30 June 2012
28 March 2013Total exemption small company accounts made up to 30 June 2012
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders
4 July 2012Total exemption small company accounts made up to 30 June 2011
4 July 2012Total exemption small company accounts made up to 30 June 2011
17 April 2012Director's details changed for Mr Hreesh Kenth on 9 January 2012
17 April 2012Director's details changed for Mr Hreesh Kenth on 9 January 2012
17 April 2012Annual return made up to 30 January 2012 with a full list of shareholders
17 April 2012Secretary's details changed for Ms Kulminder Cheshire on 9 January 2012
17 April 2012Secretary's details changed for Ms Kulminder Cheshire on 9 January 2012
17 April 2012Director's details changed for Mr Hreesh Kenth on 9 January 2012
17 April 2012Annual return made up to 30 January 2012 with a full list of shareholders
17 April 2012Secretary's details changed for Ms Kulminder Cheshire on 9 January 2012
19 July 2011Total exemption small company accounts made up to 30 June 2010
19 July 2011Total exemption small company accounts made up to 30 June 2010
19 May 2011Registered office address changed from 3Rd Floor 104-106 Colmore Row Birmingham B3 3AG on 19 May 2011
19 May 2011Registered office address changed from 3Rd Floor 104-106 Colmore Row Birmingham B3 3AG on 19 May 2011
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
5 July 2010Total exemption small company accounts made up to 30 June 2009
5 July 2010Total exemption small company accounts made up to 30 June 2009
10 March 2010Annual return made up to 30 January 2010 with a full list of shareholders
10 March 2010Annual return made up to 30 January 2010 with a full list of shareholders
6 May 2009Total exemption small company accounts made up to 30 June 2008
6 May 2009Total exemption small company accounts made up to 30 June 2008
12 February 2009Return made up to 30/01/09; full list of members
12 February 2009Return made up to 30/01/09; full list of members
13 November 2008Particulars of a mortgage or charge / charge no: 3
13 November 2008Particulars of a mortgage or charge / charge no: 3
4 November 2008Registered office changed on 04/11/2008 from first floor, metropole court 98-104 constitution hill birmingham B19 3JT
4 November 2008Registered office changed on 04/11/2008 from first floor, metropole court 98-104 constitution hill birmingham B19 3JT
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 September 2008Appointment terminated director gurpal showker
25 September 2008Appointment terminated director gurpal showker
2 September 2008Secretary appointed kulminder cheshire
2 September 2008Secretary appointed kulminder cheshire
2 September 2008Appointment terminated secretary hreesh kenth
2 September 2008Appointment terminated secretary hreesh kenth
20 February 2008Return made up to 30/01/08; full list of members
20 February 2008Return made up to 30/01/08; full list of members
2 December 2007Total exemption small company accounts made up to 30 June 2007
2 December 2007Total exemption small company accounts made up to 30 June 2007
10 March 2007Return made up to 30/01/07; full list of members
10 March 2007Return made up to 30/01/07; full list of members
29 April 2006Particulars of mortgage/charge
29 April 2006Particulars of mortgage/charge
28 April 2006Particulars of mortgage/charge
28 April 2006Particulars of mortgage/charge
22 March 2006Ad 28/02/06--------- £ si 1@1=1 £ ic 1/2
22 March 2006Ad 28/02/06--------- £ si 1@1=1 £ ic 1/2
10 March 2006Accounting reference date extended from 31/01/07 to 30/06/07
10 March 2006Accounting reference date extended from 31/01/07 to 30/06/07
8 February 2006New director appointed
8 February 2006Director resigned
8 February 2006New director appointed
8 February 2006Secretary resigned
8 February 2006New secretary appointed
8 February 2006Director resigned
8 February 2006New director appointed
8 February 2006Secretary resigned
8 February 2006New director appointed
8 February 2006New secretary appointed
30 January 2006Incorporation
30 January 2006Incorporation
Sign up now to grow your client base. Plans & Pricing