Advanced company searchLink opens in new window

HAMPSHIRE CANOEING LIMITED

Company number 06142078

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)
10 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
26 Mar 2012 CH01 Director's details changed for Mr Richard John Pearsall on 1 March 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Samuel Philip Sutton on 23 March 2010
23 Mar 2010 CH01 Director's details changed for Richard John Pearsall on 23 March 2010
11 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
30 Mar 2009 363a Return made up to 06/03/09; full list of members
28 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
27 Mar 2009 288c Director's change of particulars / richard pearsall / 26/03/2009
12 Dec 2008 288c Director and secretary's change of particulars / samuel sutton / 01/12/2008
05 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
21 May 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 May 2008 88(2) Capitals not rolled up
17 Apr 2008 363s Return made up to 06/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
19 Apr 2007 288b Secretary resigned
19 Apr 2007 288b Director resigned
04 Apr 2007 287 Registered office changed on 04/04/07 from: 4 park road, moseley birmingham west midlands B13 8AB
04 Apr 2007 288a New secretary appointed;new director appointed