About

Registered Number: 03367897
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY

 

Established in 1997, Hampsfell Developments Ltd are based in Bolton. We do not know the number of employees at this company. Sheen, Mark Richard Churchill, Bleakley, Jennifer Mary are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEAKLEY, Jennifer Mary 22 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
SHEEN, Mark Richard Churchill 20 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 09 May 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 04 June 2014
AD01 - Change of registered office address 18 March 2014
AP03 - Appointment of secretary 18 March 2014
TM02 - Termination of appointment of secretary 20 January 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 17 May 2012
CH01 - Change of particulars for director 17 May 2012
CH03 - Change of particulars for secretary 17 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 22 August 2007
363s - Annual Return 29 May 2007
287 - Change in situation or address of Registered Office 03 August 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 22 July 1998
363s - Annual Return 18 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1997
123 - Notice of increase in nominal capital 17 July 1997
MEM/ARTS - N/A 17 July 1997
RESOLUTIONS - N/A 13 July 1997
123 - Notice of increase in nominal capital 13 July 1997
225 - Change of Accounting Reference Date 30 June 1997
RESOLUTIONS - N/A 23 June 1997
RESOLUTIONS - N/A 23 June 1997
RESOLUTIONS - N/A 23 June 1997
MEM/ARTS - N/A 23 June 1997
CERTNM - Change of name certificate 16 June 1997
RESOLUTIONS - N/A 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
287 - Change in situation or address of Registered Office 13 June 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.