HAMPSHIRE HOUSE RESIDENTS ASSOCIATION COMPANY LIMITED
Company number 01158948
- Company Overview for HAMPSHIRE HOUSE RESIDENTS ASSOCIATION COMPANY LIMITED (01158948)
- Filing history for HAMPSHIRE HOUSE RESIDENTS ASSOCIATION COMPANY LIMITED (01158948)
- People for HAMPSHIRE HOUSE RESIDENTS ASSOCIATION COMPANY LIMITED (01158948)
- More for HAMPSHIRE HOUSE RESIDENTS ASSOCIATION COMPANY LIMITED (01158948)
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) |
---|---|---|---|
07 Apr 2015 | AD01 | Registered office address changed from 5 Hampshire House Tunbridge Lane Bramshott Liphook Hampshire GU30 7SP to Little Benifold Headley Hill Road Headley Bordon Hampshire GU35 8DU on 7 April 2015 | |
03 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
30 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
12 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
19 Aug 2011 | AP01 | Appointment of Mrs Pamela Jean Mary Williams as a director | |
11 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
07 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
12 Mar 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Tracey Alayne Singer on 12 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Robert Giles Clark on 12 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Simon Dickinson on 12 March 2010 | |
29 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
06 Mar 2009 | 363a | Return made up to 19/02/09; full list of members | |
14 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
13 Mar 2008 | 363a | Return made up to 19/02/08; full list of members | |
13 Mar 2008 | 287 | Registered office changed on 13/03/2008 from hampshire house tunbridge lane bramshott liphook hampshire GU30 7SP | |
13 Mar 2008 | 288b | Appointment terminated director david marchant | |
13 Mar 2008 | 288b | Appointment terminated director robert gregory | |
07 Sep 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
01 Apr 2007 | 363s |
Return made up to 19/02/07; full list of members
|
|
22 Mar 2007 | 288a | New director appointed |