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)
13 Mar 2018 CS01 28/02/18 Statement of Capital gbp 7721945.50
  • ANNOTATION Replaced a replacement CS01 was registered on 11/06/2018 as the original document was not properly delivered
06 Mar 2018 AP01 Appointment of Mr Antony Edward Middle as a director on 5 March 2018
19 Feb 2018 TM01 Termination of appointment of Patrick Murray Trant as a director on 19 February 2018
15 Feb 2018 TM01 Termination of appointment of Jason Nixon as a director on 5 February 2018
12 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
01 Mar 2017 AP01 Appointment of Mr Jason Nixon as a director on 1 March 2017
10 Feb 2017 MR05 Part of the property or undertaking has been released from charge 043684130013
04 Oct 2016 AP01 Appointment of Mr Michael William Lashmar as a director on 30 September 2016
04 Oct 2016 AP03 Appointment of Mr Michael William Lashmar as a secretary on 30 September 2016
04 Oct 2016 TM02 Termination of appointment of David Mann as a secretary on 30 September 2016
04 Oct 2016 TM02 Termination of appointment of David Mann as a secretary on 30 September 2016
31 May 2016 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 7,729,083
12 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2016 MR05 Part of the property or undertaking has been released from charge 043684130013
04 May 2016 AA Group of companies' accounts made up to 31 December 2015
04 May 2016 MR01 Registration of charge 043684130013, created on 29 April 2016
18 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 7,722,833
13 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
23 Apr 2015 MR04 Satisfaction of charge 043684130012 in full
20 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 7,722,833
09 Mar 2015 CH01 Director's details changed for Mr David Mann on 1 April 2014
06 Mar 2015 CH01 Director's details changed for Mr David Mann on 1 April 2014
29 Jan 2015 TM01 Termination of appointment of Christopher Gerard Egelstaff as a director on 16 January 2015
07 Jul 2014 AA Group of companies' accounts made up to 31 December 2013