- Company Overview for HAMBRIDGE LIMITED (00877164)
- Filing history for HAMBRIDGE LIMITED (00877164)
- People for HAMBRIDGE LIMITED (00877164)
- Charges for HAMBRIDGE LIMITED (00877164)
- More for HAMBRIDGE LIMITED (00877164)
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) |
---|---|---|---|
05 Feb 2016 | MR01 | Registration of charge 008771640029, created on 29 January 2016 | |
05 Feb 2016 | MR01 | Registration of charge 008771640033, created on 29 January 2016 | |
05 Feb 2016 | MR01 | Registration of charge 008771640032, created on 29 January 2016 | |
05 Feb 2016 | MR01 | Registration of charge 008771640036, created on 29 January 2016 | |
05 Feb 2016 | MR01 | Registration of charge 008771640037, created on 29 January 2016 | |
05 Feb 2016 | MR01 | Registration of charge 008771640038, created on 29 January 2016 | |
05 Feb 2016 | MR01 | Registration of charge 008771640034, created on 29 January 2016 | |
05 Feb 2016 | MR01 | Registration of charge 008771640039, created on 29 January 2016 | |
05 Feb 2016 | MR01 | Registration of charge 008771640035, created on 29 January 2016 | |
04 Feb 2016 | MR01 | Registration of charge 008771640027, created on 29 January 2016 | |
04 Feb 2016 | MR01 | Registration of charge 008771640024, created on 29 January 2016 | |
04 Feb 2016 | MR01 | Registration of charge 008771640025, created on 29 January 2016 | |
04 Feb 2016 | MR01 | Registration of charge 008771640026, created on 29 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Victoria Louise Mcmahon as a director on 29 January 2016 | |
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
07 Jul 2014 | CH01 | Director's details changed for Jeremy Robin Sanders on 7 July 2014 | |
07 Jul 2014 | CH03 | Secretary's details changed for Jeremy Robin Sanders on 7 July 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Nov 2013 | AD01 | Registered office address changed from 4 Vulcan Close Sandhurst Berkshire GU47 9DD on 20 November 2013 | |
03 Oct 2013 | MR01 | Registration of charge 008771640023 | |
17 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
17 May 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
02 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 22 |