- Company Overview for HAMPSHIRE LEASE COMPANY LIMITED (00041254)
- Filing history for HAMPSHIRE LEASE COMPANY LIMITED (00041254)
- People for HAMPSHIRE LEASE COMPANY LIMITED (00041254)
- Charges for HAMPSHIRE LEASE COMPANY LIMITED (00041254)
- More for HAMPSHIRE LEASE COMPANY LIMITED (00041254)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 May 2014 | CH01 | Director's details changed for Mr David Mann on 1 January 2014 | |
18 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
02 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
29 Nov 2012 | CERTNM |
Company name changed hampshire county cricket ground company,LIMITED(the)\certificate issued on 29/11/12
|
|
30 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
30 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 | |
30 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
30 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
30 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
30 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
18 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 23 | |
18 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 24 | |
14 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
11 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 22 | |
25 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
01 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
06 Mar 2012 | AD01 | Registered office address changed from the Rose Bowl, Botley Road West End Southampton Hampshire SO30 3XH on 6 March 2012 | |
29 Nov 2011 | TM01 | Termination of appointment of Nicholas Pike as a director | |
24 Oct 2011 | TM01 | Termination of appointment of Glenn Delve as a director | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
09 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
29 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |