About

Registered Number: 04559297
Date of Incorporation: 10/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Avon House Stratford Road, Shirley, Solihull, West Midlands, B90 4AA,

 

Having been setup in 2002, Hampton Architecture Ltd have registered office in West Midlands, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Ham, Marcus James, Ham, Marion Josephine, Ham, Sally Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAM, Sally Jane 10 October 2002 01 November 2006 1
Secretary Name Appointed Resigned Total Appointments
HAM, Marcus James 18 November 2003 01 November 2006 1
HAM, Marion Josephine 10 October 2002 18 November 2003 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 05 July 2018
CH01 - Change of particulars for director 26 March 2018
CS01 - N/A 18 October 2017
CH01 - Change of particulars for director 18 July 2017
CH03 - Change of particulars for secretary 18 July 2017
PSC04 - N/A 18 July 2017
PSC04 - N/A 18 July 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 30 June 2016
AD01 - Change of registered office address 01 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 11 October 2013
AD01 - Change of registered office address 01 October 2013
AD01 - Change of registered office address 01 October 2013
AA - Annual Accounts 12 July 2013
AD01 - Change of registered office address 22 November 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 29 June 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
363a - Annual Return 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
AA - Annual Accounts 14 August 2006
287 - Change in situation or address of Registered Office 09 December 2005
363a - Annual Return 11 October 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 29 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2003
287 - Change in situation or address of Registered Office 04 April 2003
RESOLUTIONS - N/A 21 October 2002
MEM/ARTS - N/A 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
NEWINC - New incorporation documents 10 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.