Advanced company searchLink opens in new window

HAMPSHIRE SPORT & LEISURE HOLDINGS LIMITED

Company number 04368413

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)
20 Dec 2024 PSC04 Change of details for Kiran Kumar Grandhi as a person with significant control on 24 October 2024
19 Nov 2024 SH01 Statement of capital following an allotment of shares on 24 October 2024
  • GBP 10,034,350.5
15 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Any default on the part of the directors ol their duty under the act to maintain statutory registers of the company be irrevocably and unconditionally ratified 24/10/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2024 MA Memorandum and Articles of Association
04 Nov 2024 TM01 Termination of appointment of Barry Smith as a director on 24 October 2024
04 Nov 2024 TM01 Termination of appointment of Anthony Neville Williams as a director on 24 October 2024
04 Nov 2024 AP01 Appointment of Hemant Dua as a director on 24 October 2024
04 Nov 2024 AP01 Appointment of Deepak Kukean as a director on 24 October 2024
04 Nov 2024 AP01 Appointment of Ajith Gopinathan Nair as a director on 24 October 2024
04 Nov 2024 AP01 Appointment of Pksv Sagar as a director on 24 October 2024
04 Nov 2024 AP01 Appointment of Ritesh Grandhi as a director on 24 October 2024
04 Nov 2024 AP01 Appointment of Kiran Kumar Grandhi as a director on 24 October 2024
04 Nov 2024 PSC07 Cessation of Roderick Bransgrove as a person with significant control on 24 October 2024
04 Nov 2024 PSC01 Notification of Kiran Kumar Grandhi as a person with significant control on 24 October 2024
30 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
01 Feb 2024 AD01 Registered office address changed from Utilita Bowl Botley Road West End Southampton Hampshire SO30 3XH England to Utilita Bowl Botley Road West End Southampton Hampshire SO30 3XH on 1 February 2024
01 Feb 2024 AD01 Registered office address changed from Utilita Bowl Utilita Bowl Botley Road Southampton Hampshire SO30 3XH England to Utilita Bowl Botley Road West End Southampton Hampshire SO30 3XH on 1 February 2024
01 Feb 2024 AD01 Registered office address changed from The Ageas Bowl Botley Road West End Southampton Hampshire SO30 3XH United Kingdom to Utilita Bowl Utilita Bowl Botley Road Southampton Hampshire SO30 3XH on 1 February 2024
21 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
28 Apr 2023 MR04 Satisfaction of charge 3 in full
28 Apr 2023 MR04 Satisfaction of charge 8 in full
28 Apr 2023 MR04 Satisfaction of charge 043684130011 in full
01 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
07 Nov 2022 TM01 Termination of appointment of Anthony Edward Middle as a director on 2 November 2022