- Company Overview for HAMBLESIDE HOLDINGS LIMITED (01546549)
- Filing history for HAMBLESIDE HOLDINGS LIMITED (01546549)
- People for HAMBLESIDE HOLDINGS LIMITED (01546549)
- Charges for HAMBLESIDE HOLDINGS LIMITED (01546549)
- More for HAMBLESIDE HOLDINGS LIMITED (01546549)
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 Dec 2018 | CH01 | Director's details changed for Mr Robin Adrian Rexworthy Jeffery on 7 December 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Mr Martin Gavin Weston Goodman on 7 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
07 Dec 2018 | AD01 | Registered office address changed from 2 Lancer House Hussar Court Waterlooville Hampshire PO7 7SE to Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 7 December 2018 | |
07 Oct 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
31 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
25 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
29 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
24 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
06 Jan 2015 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
03 Dec 2014 | CH01 | Director's details changed for Mr Robin Adrian Rexworthy Jeffery on 3 December 2014 | |
01 Oct 2014 | MR01 | Registration of charge 015465490003, created on 1 October 2014 | |
20 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
11 Apr 2014 | AP01 | Appointment of Mr Nicholas John Yellop as a director | |
07 Jan 2014 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
30 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
19 Feb 2013 | TM01 | Termination of appointment of Jacqueline Vince as a director | |
19 Feb 2013 | TM02 | Termination of appointment of Jacqueline Vince as a secretary | |
05 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
20 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders |