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 Jul 2012 SH08 Change of share class name or designation
20 Jul 2012 SH02 Sub-division of shares on 16 July 2012
20 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jul 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Mar 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
06 Mar 2012 AD01 Registered office address changed from the Hampshire Rose Bowl Botley Road, West End Southampton Hampshire SO30 3XH on 6 March 2012
21 Nov 2011 SH01 Statement of capital following an allotment of shares on 13 June 2011
  • GBP 6,586,241
16 Nov 2011 AA Group of companies' accounts made up to 31 December 2010
24 Oct 2011 TM01 Termination of appointment of Glenn Delve as a director
27 Apr 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
14 Apr 2011 AP01 Appointment of Mr Zacharias Andreas Toumazi as a director
14 Apr 2011 TM01 Termination of appointment of Paul Barber as a director
14 Apr 2011 TM01 Termination of appointment of Timothy Tremlett as a director
29 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 5
25 Jan 2011 TM01 Termination of appointment of Stuart Robertson as a director
25 Jan 2011 TM01 Termination of appointment of Rodney Cousens as a director
25 Jan 2011 TM01 Termination of appointment of Derek Bennett as a director
20 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
29 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
03 Mar 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
14 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
08 Oct 2009 AP01 Appointment of Mr Paul John Barber as a director
03 Aug 2009 AA Group of companies' accounts made up to 31 December 2008
03 Mar 2009 363a Return made up to 06/02/09; full list of members
13 Feb 2009 288c Director's change of particulars / stuart robertson / 31/12/2008