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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 182,860
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
  • GBP 182,860
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
  • GBP 182,860
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