Advanced company searchLink opens in new window

HAMBLESIDE HOLDINGS LIMITED

Company number 01546549

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)
13 Sep 2024 TM01 Termination of appointment of David Roy Yellop as a director on 30 August 2024
15 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
07 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
21 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
16 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
18 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
26 Aug 2022 SH06 Cancellation of shares. Statement of capital on 29 April 2022
  • GBP 172,740
26 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
27 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2022 CS01 Confirmation statement made on 4 May 2022 with updates
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
13 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement/company business 28/04/2022
21 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
25 May 2021 AA Total exemption full accounts made up to 31 December 2020
12 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
19 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Mar 2021 SH06 Cancellation of shares. Statement of capital on 31 December 2020
  • GBP 172,740
06 Jan 2021 CS01 Confirmation statement made on 1 December 2020 with updates
03 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
12 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
12 Dec 2018 CH01 Director's details changed for Mr Christopher John Avery on 7 December 2018
12 Dec 2018 CH01 Director's details changed for Mr David Ronald Pritchard on 7 December 2018
12 Dec 2018 CH01 Director's details changed for Mr David Roy Yellop on 7 December 2018