Advanced company searchLink opens in new window

HAMBLESIDE MERCHANDISE LIMITED

Company number 04933881

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)
22 Nov 2013 AP01 Appointment of Mrs Jennifer Louise Scott as a director
30 Jul 2013 AA Accounts for a small company made up to 31 December 2012
11 Jul 2013 CERTNM Company name changed hambleside business gift solutions LIMITED\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-07-03
11 Jul 2013 CONNOT Change of name notice
19 Feb 2013 TM02 Termination of appointment of Jacqueline Vince as a secretary
19 Feb 2013 TM01 Termination of appointment of Jacqueline Vince as a director
09 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
06 Sep 2012 TM01 Termination of appointment of Roger Warman as a director
20 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Feb 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
07 Jul 2011 AA Accounts for a small company made up to 31 December 2010
10 May 2011 AP01 Appointment of Mrs Jacqueline Grace Vince as a director
17 Feb 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
17 Feb 2011 CH01 Director's details changed for Mr Robin Adrian Rexworthy Jeffery on 1 December 2010
29 Jun 2010 AA Accounts for a small company made up to 31 December 2009
14 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Roger Warman on 14 December 2009
26 Nov 2009 SH01 Statement of capital following an allotment of shares on 1 November 2009
  • GBP 150,000
29 Oct 2009 CH03 Secretary's details changed for Mrs Jacqueline Grace Vince on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Martin Gavin Weston Goodman on 29 October 2009
29 Oct 2009 CH01 Director's details changed for William Copland on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Christopher John Avery on 29 October 2009
28 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
30 Sep 2009 AUD Auditor's resignation
25 Sep 2009 363a Return made up to 31/08/09; full list of members