- Company Overview for HAMBLESIDE MERCHANDISE LIMITED (04933881)
- Filing history for HAMBLESIDE MERCHANDISE LIMITED (04933881)
- People for HAMBLESIDE MERCHANDISE LIMITED (04933881)
- Charges for HAMBLESIDE MERCHANDISE LIMITED (04933881)
- More for HAMBLESIDE MERCHANDISE LIMITED (04933881)
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
|
|
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
|
|
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 |