Advanced company searchLink opens in new window

HAMPSHIRE LEASE COMPANY LIMITED

Company number 00041254

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2012-11-27
  • NM01 ‐ Change of name by resolution
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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