HAMPTON COURT ASSOCIATES FINANCIAL SERVICES LLP

Killara 70 Killara 70, Ascot, SL5 8NJ, Berkshire
StatusACTIVE
Company No.OC301201
CategoryLimited Liability Partnership
Incorporated20 Dec 2001
Age22 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

HAMPTON COURT ASSOCIATES FINANCIAL SERVICES LLP is an active limited liability partnership with number OC301201. It was incorporated 22 years, 6 months, 19 days ago, on 20 December 2001. The company address is Killara 70 Killara 70, Ascot, SL5 8NJ, Berkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Jul 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2024

Action Date: 16 Jun 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-16

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 24 Jul 2017

Action Date: 16 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Christopher Paul Havill

Notification date: 2016-04-16

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 24 Jul 2017

Action Date: 16 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Victoria Anita Hamilton

Notification date: 2016-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Elizabeth Ann Havill

Termination date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-16

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Jul 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jul 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-16

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steven Davis

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 14 Jun 2013

Action Date: 14 Jun 2013

Category: Address

Type: LLAD01

Change date: 2013-06-14

Old address: 16 the Holt Burgess Hill West Sussex RH15 0RF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Jul 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-10

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jul 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jul 2011

Action Date: 15 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-15

Officer name: Christopher Paul Havill

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jul 2011

Action Date: 15 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-15

Officer name: Elizabeth Ann Havill

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jul 2011

Action Date: 15 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-15

Officer name: Victoria Anita Hamilton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jul 2011

Action Date: 15 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-15

Officer name: Steven Roy Davis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Jul 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 16/06/09

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Address

Type: LLP287

Description: Registered office changed on 07/04/2009 from 16 the holt burgess hill west sussex RH15 0RL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 16/06/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/12/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/12/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/12/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/12/03

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/02 to 30/09/02

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/12/02

Documents

View document PDF

Incorporation company

Date: 20 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOL TECHNIC (1991) LTD

14 GELLIWASTAD ROAD,PONTYPRIDD,CF37 2BW

Number:08397343
Status:ACTIVE
Category:Private Limited Company

EVENT & MORE LTD

41 SKYLINES VILLAGE, LIMEHARBOUR,LONDON,E14 9TS

Number:09735993
Status:ACTIVE
Category:Private Limited Company

MAIDENHEAD AQUATICS 6 LLP

UNIT 4 THORPE COURT,EGHAM,TW20 8RX

Number:OC353475
Status:ACTIVE
Category:Limited Liability Partnership

RESULTS AND NEWS LIMITED

52 HANOVER STREET,ASHTON-UNDER-LYNE,OL5 0HL

Number:09640184
Status:ACTIVE
Category:Private Limited Company

SCR CONSTRUCTION SERVICES LTD

6-8 FREEMAN STREET,GRIMSBY,DN32 7AA

Number:08866339
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMART VISION CONTRACTORS LTD

86 SOUTH NORWOOD HILL,LONDON,SE25 6AQ

Number:11760191
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source